2 Troqueer Road
Dumfries
Dumfriesshire
DG2 7RE
Scotland
Director Name | Mrs Tracy Ann Moore |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 5 months (closed 17 November 2020) |
Role | Research Analyst |
Country of Residence | Scotland |
Correspondence Address | Charter House 2 Troqueer Road Dumfries Dumfriesshire DG2 7RE Scotland |
Secretary Name | Mrs Tracy Ann Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 5 months (closed 17 November 2020) |
Role | Research Analyst |
Country of Residence | Scotland |
Correspondence Address | Charter House 2 Troqueer Road Dumfries Dumfriesshire DG2 7RE Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994 |
Appointment Duration | 1 week, 6 days (resigned 15 June 1994) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1994 |
Appointment Duration | 1 week, 6 days (resigned 15 June 1994) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Cary John Moore 50.00% Ordinary |
---|---|
1 at £1 | Mrs Tracy Ann Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,454 |
Cash | £15,059 |
Current Liabilities | £17,542 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2020 | Registered office address changed from PO Box Unit 36 88-90 Hatton Garden Holborn London EC1N 8PG England to 43 Berkeley Square London W1J 5FJ on 17 March 2020 (1 page) |
18 August 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Registered office address changed from 54 Reading Road Burghfield Common Reading Berkshire RG7 3QA England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 54 Reading Road Burghfield Common Reading Berkshire RG7 3QA England on 13 May 2014 (1 page) |
3 April 2014 | Compulsory strike-off action has been suspended (1 page) |
3 April 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 34 Reading Road Burghfield Common Reading RG7 3QA on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from 34 Reading Road Burghfield Common Reading RG7 3QA on 15 June 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Director's details changed for Cary John Moore on 3 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Cary John Moore on 3 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Cary John Moore on 3 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mrs Tracy Ann Moore on 3 June 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (9 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 July 2009 | Return made up to 03/06/09; full list of members (9 pages) |
3 December 2008 | Return made up to 03/06/08; full list of members (8 pages) |
3 December 2008 | Return made up to 03/06/08; full list of members (8 pages) |
3 December 2008 | Return made up to 03/06/07; full list of members (8 pages) |
3 December 2008 | Return made up to 03/06/07; full list of members (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
8 September 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 03/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 October 2004 | Return made up to 03/06/04; full list of members
|
1 October 2004 | Return made up to 03/06/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 September 2003 | Return made up to 03/06/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/06/03; full list of members (7 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 6 lamden way burghfield common reading RG7 3LZ (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 6 lamden way burghfield common reading RG7 3LZ (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Secretary's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Company name changed emerhumber LIMITED\certificate issued on 25/02/99 (3 pages) |
24 February 1999 | Company name changed emerhumber LIMITED\certificate issued on 25/02/99 (3 pages) |
16 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 03/06/98; full list of members (6 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
4 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 43 horseshoe crescent burghfield common reading berkshire RG7 3XW (1 page) |
3 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 43 horseshoe crescent burghfield common reading berkshire RG7 3XW (1 page) |
11 July 1996 | Return made up to 03/06/96; full list of members
|
11 July 1996 | Return made up to 03/06/96; full list of members
|
28 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
28 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |