Dissolved 2016-06-21
Company Information for 1234 ACCOUNTANCY LIMITED
MAIDENHEAD, BERKSHIRE, SL6 1RR,
|
Company Registration Number
04068548
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | ||
---|---|---|
1234 ACCOUNTANCY LIMITED | ||
Legal Registered Office | ||
MAIDENHEAD BERKSHIRE SL6 1RR Other companies in WD5 | ||
Previous Names | ||
|
Company Number | 04068548 | |
---|---|---|
Date formed | 2000-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY PETER UPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MONICA HIGGINS |
Director | ||
DAVID PAUL HIGGINS |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICARE HEALTH TOURISM LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-08 | Active | |
PERFECT TUSCANY FOOD LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active | |
PAMAN 1 LIMITED | Director | 2012-11-28 | CURRENT | 1991-08-02 | Dissolved 2014-03-06 | |
WP AUDIT LIMITED | Director | 2011-02-17 | CURRENT | 2011-02-17 | Active | |
PETER UPTON LIMITED | Director | 1999-01-14 | CURRENT | 1999-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HIGGINS | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 56 ABBOTS ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0BG | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY PETER UPTON | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/08/14 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/13 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MONICA HIGGINS / 01/10/2009 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID HIGGINS / 01/07/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SANDRA HIGGINS LIMITED CERTIFICATE ISSUED ON 15/05/09 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: HARTFIELD PLACE 40-44 HIGH STREET NORTHWOOD MIDDLESEX HA6 1UJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/10/01 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-07-31 | £ 18,373 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 19,395 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1234 ACCOUNTANCY LIMITED
Cash Bank In Hand | 2013-07-31 | £ 94,963 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 46,295 |
Current Assets | 2013-07-31 | £ 115,772 |
Current Assets | 2012-07-31 | £ 83,821 |
Debtors | 2013-07-31 | £ 20,809 |
Debtors | 2012-07-31 | £ 37,526 |
Shareholder Funds | 2013-07-31 | £ 97,721 |
Shareholder Funds | 2012-07-31 | £ 65,620 |
Tangible Fixed Assets | 2012-07-31 | £ 1,194 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as 1234 ACCOUNTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |