Llangernyw
Abergele
LL22 8UB
Wales
Secretary Name | Mr David Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Pellaf Llangernyw Abergele LL22 8UB Wales |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Holywell Central |
Built Up Area | Flint |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Rimmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,784 |
Cash | £11,638 |
Current Liabilities | £5,869 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 June 2018 | Notification of David Rimmer as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr David Rimmer on 1 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr David Rimmer on 1 June 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Director and secretary appointed david anthony rimmer (2 pages) |
2 July 2009 | Director and secretary appointed david anthony rimmer (2 pages) |
26 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated director dunstana davies (1 page) |
26 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 June 2009 | Appointment terminated director dunstana davies (1 page) |
24 June 2009 | Incorporation (19 pages) |
24 June 2009 | Incorporation (19 pages) |