North Berwick
East Lothian
EH39 4HX
Scotland
Director Name | Mrs Mary Beales |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Forth Street North Berwick East Lothian EH39 4HX Scotland |
Director Name | Mr John David Brash Irving |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2008) |
Role | Consultant |
Correspondence Address | Netherdale Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Mr Valerie Elizabeth Irving |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2008) |
Role | Head-Teacher |
Correspondence Address | Netherdale Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Secretary Name | Mr John David Brash Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 April 2008) |
Role | Consultant |
Correspondence Address | Netherdale Station Road Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | howdah.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01620 894245 |
Telephone region | North Berwick |
Registered Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mary Beales 50.00% Ordinary |
---|---|
50 at £1 | Patrick Shaun Beales 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,033 |
Cash | £10,922 |
Current Liabilities | £13,232 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2014 | Application to strike the company off the register (3 pages) |
10 July 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
12 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 April 2011 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 19 April 2011 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Mary Beales on 9 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Director's details changed for Mary Beales on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mary Beales on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Patrick Shaun Beales on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated director john irving (1 page) |
9 June 2008 | Appointment terminated director valerie irving (1 page) |
9 June 2008 | Appointment terminated director valerie irving (1 page) |
9 June 2008 | Appointment terminated director john irving (1 page) |
22 April 2008 | Director appointed mary beales (1 page) |
22 April 2008 | Director appointed mary beales (1 page) |
21 April 2008 | Appointment terminated (1 page) |
21 April 2008 | Appointment terminated secretary john irving (1 page) |
21 April 2008 | Appointment terminated (1 page) |
21 April 2008 | Appointment terminated (1 page) |
21 April 2008 | Appointment terminated (1 page) |
21 April 2008 | Appointment terminated secretary john irving (1 page) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
9 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 96 high street guildford surrey GU1 3DL (1 page) |
25 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
20 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
21 January 1999 | Accounts made up to 30 April 1998 (16 pages) |
21 January 1999 | Accounts made up to 30 April 1998 (16 pages) |
23 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
5 December 1997 | Accounts made up to 30 April 1997 (16 pages) |
5 December 1997 | Accounts made up to 30 April 1997 (16 pages) |
11 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
25 February 1997 | Accounts made up to 30 April 1996 (16 pages) |
25 February 1997 | Accounts made up to 30 April 1996 (16 pages) |
30 August 1996 | Accounts made up to 30 April 1995 (12 pages) |
30 August 1996 | Accounts made up to 30 April 1995 (12 pages) |
5 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
5 August 1996 | Return made up to 09/06/96; full list of members (6 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |