Builth Wells
Powys
LD2 3YR
Wales
Secretary Name | Mr Alexander Orlando Harold Caccia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 19 February 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Abernant Builth Wells Powys LD2 3YR Wales |
Director Name | Hon David Maurice Benjamin Macmillan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 February 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stanley Crescent London W11 2NB |
Director Name | Hon Orlando William Montagu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 8 years (resigned 24 January 2000) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mapperton House Beaminster Dorset DT8 3NR |
Secretary Name | Kenneth Horace Bateson-Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 5 Cornwall Gardens Kensington London SW7 4AJ |
Director Name | Michael Alexander Morris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2005) |
Role | Printer |
Correspondence Address | Flat 2 8 Queensgate Place London SW7 5NU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 3 days (resigned 24 January 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | The Countess Of Sandwich (Corporation) |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 17 April 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 January 2000) |
Correspondence Address | Mapperton House Beaminster Dorset DT8 3NR |
Registered Address | 454-458 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
7k at £0.01 | Alexander Orlando Harold Caccia 70.00% Ordinary |
---|---|
3k at £0.01 | Ms Kate Arnander 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,218 |
Current Liabilities | £26,542 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
2 April 2007 | Return made up to 24/01/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 January 2006 (5 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 January 2006 (5 pages) |
8 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
8 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page) |
15 June 2005 | Return made up to 24/01/05; full list of members (7 pages) |
15 June 2005 | Return made up to 24/01/05; full list of members
|
28 January 2005 | Conso 24/01/05 (2 pages) |
28 January 2005 | Conso 24/01/05 (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
27 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
24 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 March 2003 | Return made up to 24/01/03; full list of members
|
11 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
11 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 24/01/02; full list of members
|
26 January 2002 | Registered office changed on 26/01/02 from: 33 marloes road kensington london W8 6LG (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 33 marloes road kensington london W8 6LG (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
24 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
14 February 2000 | Return made up to 24/01/00; full list of members
|
14 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
27 January 2000 | Company name changed zephyr realty LTD.\certificate issued on 28/01/00 (3 pages) |
27 January 2000 | Company name changed zephyr realty LTD.\certificate issued on 28/01/00 (3 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
3 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 24/01/99; full list of members (6 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 50 greyhound road fulham london W6 8NX (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 50 greyhound road fulham london W6 8NX (1 page) |
14 September 1998 | Return made up to 24/01/98; no change of members (4 pages) |
14 September 1998 | Return made up to 24/01/98; no change of members
|
7 September 1998 | Full accounts made up to 31 January 1998 (7 pages) |
7 September 1998 | Full accounts made up to 31 January 1998 (7 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
20 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
17 May 1996 | Return made up to 24/01/96; full list of members (6 pages) |
17 May 1996 | Return made up to 24/01/96; full list of members
|
20 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
20 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
16 March 1995 | Full accounts made up to 31 January 1994 (7 pages) |
16 March 1995 | Full accounts made up to 31 January 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |