Milton Keynes
MK5 8NL
Director Name | Mrs Tracy Elaine Roskell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kya Stratford Road Buckingham Buckinghamshire MK18 1TE |
Secretary Name | Maggie Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Sean Leonard Clarke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years (resigned 05 February 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Lodge Mulsford Lane, Worthenbury Wrexham LL13 0AW Wales |
Director Name | Stephen Louis D'Henin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 05 February 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 166 The Leadworks Quenns Avenue Chester CH1 3BG Wales |
Secretary Name | Anita D'Henin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 March 2007) |
Role | Civil Servant |
Correspondence Address | Glasdir Hafod Road, Gwernaffield Mold Clwyd CH7 5ES Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pennington Hunter Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2007(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 05 February 2008) |
Correspondence Address | Stanhope House Mark Rake Bromborough Wirral CH62 2DN Wales |
Registered Address | 25 Savile Row London Greater London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,212,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-26
|
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 February 2010 | Memorandum and Articles of Association (27 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (27 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Talban Singh Sohi on 15 December 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Talban Singh Sohi on 2 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (18 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (18 pages) |
16 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 June 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed (6 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (6 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: stanhope house mark rake bromborough merseyside CH62 2DN (1 page) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: stanhope house mark rake bromborough merseyside CH62 2DN (1 page) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
1 December 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
23 November 2005 | Total exemption full accounts made up to 31 January 2005 (15 pages) |
11 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
12 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
15 October 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
12 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
1 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
29 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
2 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members
|
26 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
22 May 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
26 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
2 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 15/01/00; full list of members
|
17 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
17 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
7 May 1998 | Ad 19/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1998 | Ad 19/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Memorandum and Articles of Association (8 pages) |
11 February 1998 | Memorandum and Articles of Association (8 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
6 February 1998 | Company name changed condorbox LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | Company name changed condorbox LIMITED\certificate issued on 09/02/98 (2 pages) |
15 January 1998 | Incorporation (12 pages) |