22 Cairnaquheen Gardens
Aberdeen
AB15 5HJ
Scotland
Director Name | Shelley Sylvia Davidson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 January 2007) |
Role | IT Consultant |
Correspondence Address | Ground Floor Rear Flat 22 Cairnaquheen Gardens Aberdeen AB15 5HJ Scotland |
Secretary Name | Shelley Sylvia Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 23 January 2007) |
Role | Programmer |
Correspondence Address | Ground Floor Rear Flat 22 Cairnaquheen Gardens Aberdeen AB15 5HJ Scotland |
Director Name | Jill Marie McBain |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 4 Dubford Gardens Aberdeen AB23 8GP Scotland |
Secretary Name | Jill Marie McBain |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 4 Dubford Gardens Aberdeen AB23 8GP Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,244 |
Cash | £19,776 |
Current Liabilities | £4,532 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2006 | Registered office changed on 13/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
3 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 01/04/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 May 2003 | Return made up to 01/04/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 April 2002 | Return made up to 01/04/02; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Memorandum and Articles of Association (14 pages) |
16 July 2001 | Company name changed lnj LIMITED\certificate issued on 16/07/01 (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Return made up to 01/04/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
27 April 1998 | Ad 02/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |