London
NW10 1NB
Secretary Name | KBH Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2006(1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 December 2014) |
Correspondence Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 255 Poulton Road Wallasey Merseyside CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nicolaj Bagge Hansen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,078 |
Current Liabilities | £1,078 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
13 July 2010 | Director's details changed for Nicolaj Bagge Hansen on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
13 July 2010 | Secretary's details changed for Kbh Accountants Limited on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Nicolaj Bagge Hansen on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Kbh Accountants Limited on 1 October 2009 (1 page) |
13 July 2010 | Director's details changed for Nicolaj Bagge Hansen on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Kbh Accountants Limited on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 December 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 December 2008 | Return made up to 26/05/08; full list of members (3 pages) |
31 December 2008 | Secretary's change of particulars / bazley higgins LIMITED / 01/05/2008 (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from c/o bazley higgins LIMITED 16 teesdale road bebington wirral CH63 3AS (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from c/o bazley higgins LIMITED 16 teesdale road bebington wirral CH63 3AS (1 page) |
31 December 2008 | Secretary's change of particulars / bazley higgins LIMITED / 01/05/2008 (2 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
17 August 2007 | Return made up to 26/05/07; full list of members (2 pages) |
19 April 2007 | Company name changed localsale LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed localsale LIMITED\certificate issued on 19/04/07 (2 pages) |
1 September 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
1 September 2006 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 16 churchill way cardiff CF10 2DX (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 16 churchill way cardiff CF10 2DX (2 pages) |
17 August 2006 | New secretary appointed (1 page) |
26 May 2006 | Incorporation (12 pages) |
26 May 2006 | Incorporation (12 pages) |