Tetbury
Gloucestershire
GL8 8JN
Wales
Secretary Name | John Stuart Wigney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 13 Portacre Rise Basingstoke Hampshire RG21 1YG |
Director Name | John William Simons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 August 2013) |
Role | Foreign Exchange Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Timber Pond Road London SE16 6AG |
Director Name | Ian Leslie Russell |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 04 January 2014) |
Role | Foreign Exchange Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Highbourne House 13-15 Marylebone High Street London W1U 4NS |
Secretary Name | Ian Leslie Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 January 2014) |
Role | Foreign Exchange Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Highbourne House 13-15 Marylebone High Street London W1U 4NS |
Registered Address | Laser House 132-140 Goswell Road London EC1V 7DY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Executors Of Estate Of Ian Leslie Russell 50.00% Ordinary |
---|---|
1000 at £1 | Yvonne Margaret Russell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,343 |
Cash | £10,185 |
Current Liabilities | £1,842 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Leslie Russell as a director on 4 January 2014 (1 page) |
16 July 2014 | Director's details changed for Yvonne Margaret Russell on 17 December 2013 (2 pages) |
16 July 2014 | Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Ian Leslie Russell as a secretary on 4 January 2014 (1 page) |
16 July 2014 | Director's details changed for Yvonne Margaret Russell on 17 December 2013 (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Termination of appointment of John Simons as a director (2 pages) |
6 September 2013 | Termination of appointment of John Simons as a director (2 pages) |
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages) |
31 July 2012 | Director's details changed for Yvonne Margaret Forsyth on 1 November 2011 (2 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Director's details changed for John William Simons on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for John William Simons on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John William Simons on 1 October 2009 (2 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
18 July 2005 | Return made up to 30/06/05; full list of members
|
18 July 2005 | Return made up to 30/06/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
13 July 2003 | Return made up to 30/06/03; full list of members
|
13 July 2003 | Return made up to 30/06/03; full list of members
|
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members
|
6 July 2001 | Return made up to 30/06/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 August 2000 | Return made up to 30/06/00; full list of members
|
10 August 2000 | Return made up to 30/06/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT13 3PD (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: wyvern house 1 church road great bookham surrey KT13 3PD (1 page) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members
|
14 July 1997 | Return made up to 30/06/97; no change of members
|
14 July 1997 | New secretary appointed (2 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 July 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 July 1995 | Director's particulars changed (2 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |