London
W8 6HE
Secretary Name | Mr Dylan Vaughan Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 19 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Machno Stanley Road Ruthin Clwyd LL15 1PT Wales |
Director Name | Edward Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2005) |
Role | Businessman |
Correspondence Address | 33 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Hill & Roberts 50 High Street Mold Flintshire CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
100 at £1 | John Gunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,584 |
Current Liabilities | £3,584 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
5 November 2007 | Return made up to 14/06/07; full list of members (2 pages) |
5 November 2007 | Return made up to 14/06/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
22 December 2006 | Return made up to 14/06/06; full list of members (7 pages) |
22 December 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 July 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
7 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
4 November 2004 | Return made up to 28/06/04; full list of members (7 pages) |
4 November 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
18 June 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
18 June 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New director appointed (7 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (7 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
20 November 2002 | Particulars of mortgage/charge (13 pages) |
20 November 2002 | Particulars of mortgage/charge (13 pages) |
28 June 2002 | Incorporation (15 pages) |