Polperro
Looe
Cornwall
PL13 2RU
Director Name | Grant Nelson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 February 2013) |
Role | Record Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Landaviddy Lane Polperro Looe Cornwall PL13 2RU |
Secretary Name | Kathryn Mill Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | 4 Brachenside Landaviddy Lane Poleperro Cornwall PL13 2RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Grant Nelson 50.00% Ordinary |
---|---|
50 at £1 | Kathryn Mill Ross 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
13 July 2011 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
13 July 2011 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2011-07-13
|
12 July 2011 | Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
12 July 2011 | Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
12 July 2011 | Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages) |
12 July 2011 | Registered office address changed from 79 Wardour Street London W1D 6QB on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Grant Nelson on 1 February 2010 (2 pages) |
12 July 2011 | Registered office address changed from 79 Wardour Street London W1D 6QB on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Grant Nelson on 1 February 2010 (2 pages) |
12 July 2011 | Director's details changed for Grant Nelson on 1 February 2010 (2 pages) |
12 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 10 April 2009 with a full list of shareholders (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Return made up to 10/04/08; full list of members (4 pages) |
24 April 2009 | Return made up to 10/04/08; full list of members (4 pages) |
12 February 2008 | Return made up to 10/04/07; no change of members (7 pages) |
12 February 2008 | Return made up to 10/04/07; no change of members (7 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts made up to 31 March 2006 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
17 November 2006 | Return made up to 10/04/06; full list of members (7 pages) |
17 November 2006 | Return made up to 10/04/06; full list of members (7 pages) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 February 2006 | Accounts made up to 31 March 2005 (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page) |
27 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
17 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 40 newman street london W17 1QD (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: 40 newman street london W17 1QD (1 page) |
26 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
26 June 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 February 2002 | Return made up to 10/04/01; full list of members (6 pages) |
18 February 2002 | Return made up to 10/04/01; full list of members
|
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Accounts made up to 31 March 2000 (1 page) |
26 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 April 2000 | Return made up to 10/04/00; full list of members
|
3 September 1999 | Accounts made up to 31 March 1999 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
13 May 1998 | Accounts made up to 31 March 1998 (1 page) |
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
13 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
7 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1997 | Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
1 July 1997 | Company name changed speed 6317 LIMITED\certificate issued on 02/07/97 (2 pages) |
1 July 1997 | Company name changed speed 6317 LIMITED\certificate issued on 02/07/97 (2 pages) |
10 April 1997 | Incorporation (20 pages) |
10 April 1997 | Incorporation (20 pages) |