Leeswood
Mold
Clwyd
CH7 4RQ
Wales
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 6-7 Queen Street Leeswood Mold Clwyd CH7 4RQ Wales |
---|---|
Constituency | Delyn |
Parish | Leeswood |
Ward | Leeswood |
Built Up Area | Leeswood |
1 at £1 | Ali Gulen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £1,842 |
Current Liabilities | £2,457 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
14 March 2011 | Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 14 March 2011 (1 page) |
10 March 2011 | Appointment of Mr Ali Gulen as a director
|
10 March 2011 | Appointment of Mr Ali Gulen as a director
|
1 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
1 March 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|