Cirencester
Gloucestershire
GL7 2DH
Wales
Secretary Name | Mr Bernard Weaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Gloucester Street Cirencester Gloucestershire GL7 2DH Wales |
Director Name | Mrs Edelmide Weaver |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 2000) |
Role | Antique Dealer |
Correspondence Address | 67 Ramillies Road London W4 1JW |
Secretary Name | Mrs Edelmide Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 67 Ramillies Road London W4 1JW |
Secretary Name | Maria Theresia Weaver |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 29 March 2000(32 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 28 Gloucester Street Cirencester Gloucestershire GL7 2DH Wales |
Director Name | Edeltrud Weaver |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 71 Portobello Road London W11 2QB |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,903 |
Cash | £4,140 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | Application to strike the company off the register (2 pages) |
7 September 2010 | Application to strike the company off the register (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Termination of appointment of Edeltrud Weaver as a director (1 page) |
5 February 2010 | Termination of appointment of Edeltrud Weaver as a director (1 page) |
1 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Mr Bernard Weaver on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Edeltrud Weaver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edeltrud Weaver on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Bernard Weaver on 19 October 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 16/10/08; full list of members (4 pages) |
5 February 2009 | Director appointed edeltrud weaver (1 page) |
5 February 2009 | Director appointed edeltrud weaver (1 page) |
4 February 2009 | Director's Change of Particulars / bernard weaver / 01/10/2008 / HouseName/Number was: , now: 28; Street was: 67 ramillies road, now: gloucester street; Post Town was: london, now: cirencester; Region was: , now: gloucestershire; Post Code was: W4 1JW, now: GL7 2DH; Country was: , now: united kingdom (1 page) |
4 February 2009 | Director's change of particulars / bernard weaver / 01/10/2008 (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
8 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
8 January 2007 | Return made up to 16/10/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 December 2005 | Return made up to 16/10/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: sintacel house 43-45 high road bushey heath herts WD2 1EE (1 page) |
31 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 16/10/00; full list of members
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
6 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 July 1998 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
28 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 16/10/96; no change of members (4 pages) |