Kingsmead
Milton Keynes
MK4 4HH
Secretary Name | Andrew Stephen McIntyre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 2 Penhow Rise Kingsmead Milton Keynes MK4 4HH |
Secretary Name | Andrew Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 16 Ashcraft Close Aspen Park Marston Moretaine Bedfordshire MK43 0FL |
Secretary Name | Alison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | The Lodge Old Stock Farm Hockliffe Leighton Buzzard Bedfordshire LU7 9ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Communications House 26 York Street London W1U 6PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,385 |
Cash | £58,159 |
Current Liabilities | £167,422 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Application for striking-off (1 page) |
2 March 2006 | Return made up to 11/07/05; full list of members (6 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: midsummer court 314 midsummer boulevard central milton keynes MK9 2UB (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2004 | Particulars of mortgage/charge (11 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 October 2002 | Return made up to 11/07/02; full list of members (5 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 29/30 fitzroy square london W1T 6LQ (1 page) |
12 September 2002 | Secretary's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
20 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
15 August 2001 | Director's particulars changed (1 page) |
27 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: the lodge old stock farm leighton road, hockliffe leighton buzzard bedfordshire LU7 9ND (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
6 October 2000 | Accounts for a small company made up to 10 January 2000 (1 page) |
18 August 2000 | Accounting reference date shortened from 10/01/01 to 31/12/00 (1 page) |
24 July 2000 | Company name changed big planet intellectual property management LIMITED\certificate issued on 25/07/00 (2 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: lower farm bell lane, brookmans park hatfield hertfordshire AL9 7AY (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 21 beechwood avenue hanham bristol BS15 3QN (1 page) |
17 December 1999 | Accounts for a small company made up to 10 January 1999 (1 page) |
17 December 1999 | Return made up to 11/07/99; full list of members
|
4 November 1999 | Company name changed origin resource management limit ed\certificate issued on 05/11/99 (2 pages) |
29 July 1998 | Return made up to 11/07/98; full list of members
|
31 May 1998 | Memorandum and Articles of Association (12 pages) |
15 May 1998 | Accounting reference date extended from 31/07/98 to 10/01/99 (1 page) |
7 April 1998 | Company name changed icon human resources LTD\certificate issued on 08/04/98 (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 3 keynsham road whitchurch cardiff CF4 1TS (1 page) |
27 January 1998 | Company name changed mda international LTD\certificate issued on 28/01/98 (2 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
11 July 1997 | Incorporation (11 pages) |