33 Ballydrain Road
Comber
BT23 5SS
Northern Ireland
Director Name | David Rowland Stone |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Mill View Farm 33 Ballydrain Road Comber BT23 5SS Northern Ireland |
Secretary Name | Mr Nigel Peter Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Alwyne Road Wimbledon London SW19 7AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anne Elizabeth Stone 50.00% Ordinary |
---|---|
1 at £1 | David Rowland Stone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £88 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 89 New Bond Street London W1S 1DA on 17 July 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Anne Elizabeth Stone on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Rowland Stone on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Anne Elizabeth Stone on 13 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Rowland Stone on 13 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
8 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
8 September 2005 | Return made up to 13/07/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 61 brook street london W1Y 2BL (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 61 brook street london W1Y 2BL (1 page) |
13 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
7 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
7 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
12 July 2002 | Return made up to 13/07/02; full list of members
|
12 July 2002 | Return made up to 13/07/02; full list of members
|
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
16 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 May 2001 | (2 pages) |
31 May 2001 | (2 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
1 September 2000 | Return made up to 13/07/00; full list of members (5 pages) |
1 September 2000 | Director's particulars changed (1 page) |
6 June 2000 | (2 pages) |
6 June 2000 | (2 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members
|
26 July 1999 | Return made up to 13/07/99; full list of members
|
1 June 1999 | (2 pages) |
1 June 1999 | (2 pages) |
10 July 1998 | (1 page) |
10 July 1998 | (1 page) |
8 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
8 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
28 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 13/07/97; no change of members (4 pages) |
16 September 1996 | Accounts made up to 31 July 1996 (1 page) |
16 September 1996 | Accounts made up to 31 July 1996 (1 page) |
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
23 July 1996 | Resolutions
|
10 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 43 brook street london W1Y 2BL (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 43 brook street london W1Y 2BL (1 page) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
13 July 1995 | Incorporation (17 pages) |
13 July 1995 | Incorporation (17 pages) |