Wells
Somerset
BA5 3NG
Secretary Name | Felicity Susan Dams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 14 April 2009) |
Role | Research Fellow |
Correspondence Address | 33 Bekynton Avenue Wells Somerset BA5 3NG |
Director Name | Colcoy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £84,310 |
Cash | £2,007 |
Current Liabilities | £154,436 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 37 warren street london W1T 6AD (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 August 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 June 2004 | Return made up to 04/05/04; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
13 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
26 June 2003 | Return made up to 04/05/03; full list of members (5 pages) |
17 October 2002 | Amended accounts made up to 31 July 1999 (6 pages) |
17 October 2002 | Amended accounts made up to 31 July 2001 (5 pages) |
17 October 2002 | Amended accounts made up to 31 July 2000 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members
|
13 September 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
9 July 1999 | Return made up to 04/05/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Secretary's particulars changed (1 page) |
4 June 1998 | Return made up to 04/05/98; full list of members (6 pages) |
8 April 1998 | Ad 30/01/98--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
8 April 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 January 1998 | Ad 22/01/98--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
11 January 1998 | Return made up to 04/05/97; full list of members (6 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 21-22 upper street islington london N1 0NU (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Secretary's particulars changed (1 page) |
4 December 1997 | £ nc 100/1000000 25/07/97 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 25/07/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
7 May 1996 | Accounts for a small company made up to 30 September 1995 (12 pages) |
7 May 1996 | Return made up to 04/05/96; no change of members (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |