Methlick
Aberdeenshire
AB41 7BQ
Scotland
Secretary Name | Sylvia Halliwell Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 43 Perryn Road London W3 7LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Perryn Road London W3 7LS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,763 |
Cash | £14,646 |
Current Liabilities | £13,090 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (10 pages) |
30 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
1 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2004 | Return made up to 29/12/03; full list of members (6 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: c/o goodall & company abacus business centre manor road london W13 0AS (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 29/12/00; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 February 1998 | Memorandum and Articles of Association (8 pages) |
12 February 1998 | Company name changed boxcondor LIMITED\certificate issued on 13/02/98 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | Resolutions
|
29 December 1997 | Incorporation (12 pages) |