Auckland
0753
New Zealand
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Suite 3, Victoria Buildings High Street Runcorn Cheshire WA7 1QS |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £655 |
Cash | £1 |
Current Liabilities | £29,539 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (3 pages) |
13 October 2010 | Application to strike the company off the register (3 pages) |
23 July 2010 | Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Cameron James Kennedy on 23 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 November 2009 | Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Director's details changed for Cameron Kennedy on 2 November 2009 (2 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Director's Change of Particulars / cameron kennedy / 21/05/2009 / HouseName/Number was: , now: flat 21; Street was: flat 27, now: 315 kingsland road; Area was: 99 pentonville road islington, now: ; Post Code was: N1 9LG, now: E8 4DJ; Country was: , now: united kingdom (1 page) |
21 May 2009 | Return made up to 21/09/08; full list of members (3 pages) |
21 May 2009 | Return made up to 21/09/08; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / cameron kennedy / 21/05/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2007 | Return made up to 21/09/07; full list of members (2 pages) |
14 December 2007 | Return made up to 21/09/07; full list of members (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 December 2006 | Director resigned (1 page) |
21 September 2006 | Incorporation (7 pages) |
21 September 2006 | Incorporation (7 pages) |