Palmerston North
New Zealand
Secretary Name | John Richard Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(2 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 34 Lincoln Terrace Palmerston North New Zealand |
Director Name | Mr David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 35 Shelley Gardens North Wembley Middlesex HA0 3QF |
Director Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony William Barnes 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
---|---|
6 February 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 June 2015 | Director's details changed for Anthony William Barnes on 8 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Anthony William Barnes on 8 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Anthony William Barnes on 1 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Anthony William Barnes on 1 April 2012 (2 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (3 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (3 pages) |
23 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (3 pages) |
4 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
30 November 2006 | Total exemption full accounts made up to 30 April 2006 (3 pages) |
13 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 April 2005 (3 pages) |
3 May 2005 | Return made up to 03/04/05; full list of members (2 pages) |
6 July 2004 | Total exemption full accounts made up to 30 April 2004 (3 pages) |
6 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
8 August 2003 | Total exemption full accounts made up to 30 April 2003 (3 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 June 2002 | Return made up to 03/04/02; full list of members (5 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
13 June 2001 | Return made up to 03/04/01; full list of members (5 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (3 pages) |
20 June 2000 | Return made up to 03/04/00; full list of members (5 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (3 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | Company name changed kersten marketing services limit ed\certificate issued on 11/05/99 (2 pages) |
27 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (3 pages) |
15 October 1998 | Company name changed acre 133 LIMITED\certificate issued on 16/10/98 (2 pages) |
13 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 October 1998 | Return made up to 03/04/98; full list of members (7 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 January 1998 | Director resigned (1 page) |
3 April 1997 | Incorporation (15 pages) |