Glasgow
G12 8JQ
Scotland
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 September 2006) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Emily Freeman |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 1998(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Flat 2 616a Fulham Road London SW6 5RP |
Director Name | Emily Freeman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Flat 2 616a Fulham Road London SW6 5RP |
Secretary Name | Jacqueline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 2 Queens Road Gillingham Kent ME7 4LP |
Registered Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,000 |
Net Worth | £8 |
Current Liabilities | £1,058 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
7 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
8 May 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 September 2003 | Return made up to 11/08/03; full list of members
|
18 August 2003 | Director's particulars changed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: onega house 112 main road sidcup kent DA14 6NG (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
30 January 2003 | Return made up to 11/08/02; full list of members (6 pages) |
16 October 2002 | Director's particulars changed (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 11/08/01; full list of members (6 pages) |
28 May 2002 | Secretary resigned (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2000 | Return made up to 11/08/00; full list of members
|
14 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 October 1999 | Return made up to 11/08/99; full list of members (6 pages) |
22 October 1999 | Director's particulars changed (1 page) |
14 March 1999 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: flat 2 616A fulham road fulham london SW6 5RP (1 page) |
22 December 1998 | New director appointed (2 pages) |
18 September 1998 | Company name changed baylink solutions LIMITED\certificate issued on 18/09/98 (4 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (15 pages) |