London
N16 8PQ
Secretary Name | Robert Frederick Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months (closed 01 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Milton Grove London N16 8PQ |
Director Name | Kenneth Gill |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 July 2009) |
Role | Trades Unionist Retired |
Correspondence Address | 42 Witley Court Coram Street London WC1N 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cuba-solidarity.org.uk |
---|---|
Telephone | 020 74905715 |
Telephone region | London |
Registered Address | 33-37 Moreland Street London EC1V 8BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | James Andrew Fitzsimmons 50.00% Ordinary |
---|---|
1 at £1 | Robert Frederick Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,627 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
16 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
18 September 2014 | Registered office address changed from C/O Unite/T&G Woodberry 218 Green Lanes London N4 2HB to 33-37 Moreland Street London EC1V 8BB on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
12 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
29 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
31 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Robert Frederick Miller on 25 August 2010 (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
9 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Appointment terminated director kenneth gill (1 page) |
19 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 December 2008 | Return made up to 25/08/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from c/o red rose club 129 seven sisters road london N7 7QG (1 page) |
1 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 25/08/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
25 August 2005 | Director's particulars changed (1 page) |
7 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
8 September 2004 | Return made up to 25/08/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
11 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 24 arlington road southgate london N14 5AR (1 page) |
2 January 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
18 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: csc red rose club 129 seven sisters road london N7 7QG (1 page) |
19 October 2000 | Return made up to 25/08/00; full list of members (6 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 50 broadwick street soho london W1V 1FF (1 page) |
30 August 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
3 November 1999 | Return made up to 25/08/99; full list of members (6 pages) |
6 September 1999 | Company name changed fixedglobal LIMITED\certificate issued on 07/09/99 (3 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
25 August 1998 | Incorporation (13 pages) |