Thursby Close
Willen
MK15 9JD
Secretary Name | Julie Louise Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 1 Fripp Gardens Grange Farm Milton Keynes Buckinghamshire MK8 0NU |
Director Name | Mrs Lorraine Battams |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Recruitment Agency Consultant |
Correspondence Address | Kingswood The Avenue Ampthill Bedfordshire MK45 2NR |
Director Name | Michael Patrick Maher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Technical Consultant |
Correspondence Address | 139 Milford Avenue Stony Stratford Milton Keynes MK11 1EZ |
Secretary Name | Mrs Julie Louise Townson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beckinsale Grove Crownhill Milton Keynes MK8 0DU |
Secretary Name | Kika Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 47 Fountains Road Luton Bedfordshire LU3 1LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
600 at £1 | Mrs Jean Lorna Wass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,384 |
Cash | £17,009 |
Current Liabilities | £33,516 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Application to strike the company off the register (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-29
|
29 June 2011 | Secretary's details changed for Julia Louise Holmes on 20 May 2011 (1 page) |
29 June 2011 | Secretary's details changed for Julia Louise Holmes on 20 May 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
21 May 2009 | Gbp ic 1000/600 11/05/09 gbp sr 400@1=400 (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Gbp ic 1000/600\11/05/09\gbp sr 400@1=400\ (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Appointment terminated director lorraine battams (1 page) |
16 December 2008 | Return made up to 12/06/08; no change of members (3 pages) |
16 December 2008 | Return made up to 12/06/08; no change of members (3 pages) |
16 December 2008 | Appointment Terminated Director lorraine battams (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Return made up to 12/06/06; full list of members
|
7 August 2007 | Return made up to 12/06/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Return made up to 12/06/04; full list of members
|
21 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 July 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 12/06/03; full list of members (7 pages) |
30 March 2004 | Return made up to 12/06/03; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Full accounts made up to 31 March 2002 (9 pages) |
23 June 2003 | Full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Full accounts made up to 31 March 2002 (9 pages) |
10 January 2003 | Return made up to 12/06/02; no change of members (7 pages) |
10 January 2003 | Return made up to 12/06/02; no change of members (7 pages) |
10 August 2001 | Return made up to 12/06/01; no change of members (6 pages) |
10 August 2001 | Return made up to 12/06/01; no change of members
|
7 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 2 April 1999 (10 pages) |
9 November 1999 | Full accounts made up to 2 April 1999 (10 pages) |
9 November 1999 | Full accounts made up to 2 April 1999 (10 pages) |
28 June 1999 | Return made up to 12/06/99; change of members (6 pages) |
28 June 1999 | Return made up to 12/06/99; change of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
22 September 1998 | Full accounts made up to 3 April 1998 (10 pages) |
22 September 1998 | Full accounts made up to 3 April 1998 (10 pages) |
22 September 1998 | Full accounts made up to 3 April 1998 (10 pages) |
5 December 1997 | Ad 27/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 December 1997 | Ad 27/11/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
6 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
6 July 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | New secretary appointed (2 pages) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 1997 | Incorporation (13 pages) |