London
NW5 1BX
Director Name | Ms Elizabeth Ann Cameron |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2019) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | 205-1510 Nelson Street Vancover British Columbia V6g 1m1 Canada |
Director Name | Ms Yvonne Janice Christiana Deutschman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 January 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Belsize Avenue London NW3 4AU |
Telephone | 01925 600654 |
---|---|
Telephone region | Warrington |
Registered Address | The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Grappenhall |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£838 |
Cash | £3 |
Current Liabilities | £45,841 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
6 February 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Ms Yvonne Janice Christiana Deutschman on 12 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Yvonne Janice Christiana Deutschman on 12 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
10 February 2009 | Director appointed elizabeth ann cameron (1 page) |
10 February 2009 | Director appointed elizabeth ann cameron (1 page) |
26 November 2008 | Director appointed yvonne deutschman (1 page) |
26 November 2008 | Director appointed yvonne deutschman (1 page) |
17 November 2008 | Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
17 November 2008 | Ad 01/11/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
12 August 2008 | Incorporation (18 pages) |
12 August 2008 | Incorporation (18 pages) |