Nant Glas
Llandrindod Wells
Powys
LD1 6PA
Wales
Secretary Name | Mrs Felicity Mary Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2001(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bwlch Y Llys Nant Glas Llandrindod Wells Powys LD1 6PA Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 October 2001) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | C/O Dover Childs Tyler 7-9 Swallow Street London W1B 4BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,507 |
Cash | £2 |
Current Liabilities | £2,509 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
31 March 2004 | Return made up to 13/11/03; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 November 2002 | Return made up to 13/11/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: c/o davenport lyons 1 old burlington street london W1X 2NL (1 page) |
2 January 2002 | Return made up to 13/11/01; full list of members (6 pages) |
2 January 2002 | New secretary appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Return made up to 13/11/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Return made up to 13/11/98; no change of members (4 pages) |
25 January 1998 | Return made up to 13/11/97; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 November 1995 | Return made up to 13/11/95; no change of members
|