Lancaster
LA1 3RJ
Director Name | Dr Adrian Pabst |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 December 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121a Thoday Street Cambridge Cambridgeshire CB1 3AT |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£609 |
Cash | £2,289 |
Current Liabilities | £2,900 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Application to strike the company off the register (3 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 January 2009 | Director appointed phillip blond (2 pages) |
16 January 2009 | Director appointed phillip blond (2 pages) |
5 January 2009 | Appointment terminated director aarco nominees LIMITED (1 page) |
5 January 2009 | Ad 17/12/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 January 2009 | Director appointed dr adrian pabst (2 pages) |
5 January 2009 | Appointment Terminated Director aarco nominees LIMITED (1 page) |
5 January 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 January 2009 | Director appointed dr adrian pabst (2 pages) |
1 December 2008 | Company name changed aarco 311 LIMITED\certificate issued on 02/12/08 (2 pages) |
1 December 2008 | Company name changed aarco 311 LIMITED\certificate issued on 02/12/08 (2 pages) |
8 May 2008 | Incorporation (20 pages) |
8 May 2008 | Incorporation (20 pages) |