Swimbridge
Barnstaple
Devon
EX32 0QU
Secretary Name | Mr Alexander McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(2 days after company formation) |
Appointment Duration | 26 years, 7 months (closed 22 February 2022) |
Role | Designer |
Correspondence Address | 56 Lonsdale Road London SW13 9JS |
Director Name | Mr Alexander McKenzie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 3 months (closed 22 February 2022) |
Role | Designer |
Correspondence Address | 56 Lonsdale Road London SW13 9JS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 1999 |
---|---|
Net Worth | -£109,525 |
Current Liabilities | £336,032 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | Appointment of a liquidator (1 page) |
22 June 2004 | Appointment of a liquidator (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 843 finchley road london NW11 8NA (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 843 finchley road london NW11 8NA (1 page) |
1 May 2002 | Order of court to wind up (2 pages) |
1 May 2002 | Order of court to wind up (2 pages) |
24 April 2002 | Court order notice of winding up (2 pages) |
24 April 2002 | Court order notice of winding up (2 pages) |
29 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
13 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
11 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
26 July 1999 | Return made up to 04/07/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 August 1997 | Return made up to 04/07/97; no change of members
|
20 August 1997 | Return made up to 04/07/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
17 January 1996 | Ad 21/11/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Ad 21/11/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
17 January 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1996 | Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1996 | Nc inc already adjusted 20/11/95 (1 page) |
17 January 1996 | Nc inc already adjusted 20/11/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Company name changed baseshield LIMITED\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed baseshield LIMITED\certificate issued on 03/11/95 (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 31 church road hendon london NW4 4EB (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 31 church road hendon london NW4 4EB (1 page) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Incorporation (22 pages) |
4 July 1995 | Incorporation (22 pages) |