3 Broad Street
Somerton
Somerset
TA11 7ND
Secretary Name | Juliet Frances Coupe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1996(same day as company formation) |
Role | Retail Fashion |
Correspondence Address | Old Church House Market Place Colyton Devon EX24 6JS |
Director Name | Juliet Frances Coupe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Role | Retail Fashion |
Correspondence Address | Old Church House Market Place Colyton Devon EX24 6JS |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
6 January 2003 | Director resigned (1 page) |
20 June 2002 | Return made up to 22/05/02; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 5 elstree gate elstree way borehamwood heertfordshire WD6 1JD (1 page) |
21 June 2001 | Return made up to 22/05/01; full list of members
|
10 November 2000 | Return made up to 22/05/00; full list of members
|
4 October 2000 | Full accounts made up to 31 May 2000 (6 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (6 pages) |
2 July 1999 | Full accounts made up to 31 May 1998 (6 pages) |
6 June 1999 | Return made up to 22/05/99; no change of members (5 pages) |
11 August 1998 | Full accounts made up to 31 May 1997 (13 pages) |
17 June 1998 | Return made up to 22/05/98; no change of members (5 pages) |
28 August 1997 | Return made up to 22/05/97; full list of members (7 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: marshall and co abacus house acorn business park tower park poole BH12 4NZ (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: imperial house 1 harley place bristol avon BS8 3JT (1 page) |
10 June 1996 | Secretary resigned (1 page) |
22 May 1996 | Incorporation (7 pages) |