Wells
Somerset
BA5 3NG
Director Name | Ivring Kinnersley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 33 Bekynton Avenue Wells Somerset BA5 3NG |
Secretary Name | Felicity Dams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 33 Bekynton Avenue Wells Somerset BA5 3NG |
Director Name | Irving Kinnersley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 33 Bekynton Avenue Wells Somerset BA5 3NG |
Secretary Name | Rodney Dominic Anthony Azavedo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kenmere Road Welling Kent DA16 1PH |
Secretary Name | Felicity Dams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2007) |
Role | Secretary |
Correspondence Address | 33 Bekynton Avenue Wells Somerset BA5 3NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | St James Corporate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 25 July 2007) |
Correspondence Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
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 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2007 | New director appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New secretary appointed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2006 | Return made up to 12/11/05; full list of members (2 pages) |
19 December 2005 | New secretary appointed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 37 warren street london W1T 6AD (1 page) |
26 August 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 January 2005 | Return made up to 12/11/04; full list of members (5 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 October 2003 | Director's particulars changed (1 page) |
26 November 2002 | Return made up to 12/11/02; full list of members (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members
|
12 January 2001 | Return made up to 12/11/00; full list of members (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1998 (1 page) |
21 February 2000 | Accounts for a small company made up to 31 January 1999 (1 page) |
21 February 2000 | Accounts for a small company made up to 31 July 1997 (1 page) |
9 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
20 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page) |
9 January 1998 | Return made up to 12/11/97; full list of members (6 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 21-22 upper street islington london N1 0PQ (1 page) |
2 January 1998 | Resolutions
|
24 November 1997 | Ad 21/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 November 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
18 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Incorporation (14 pages) |