Nelson
7040
Director Name | Ms Nicola Ruth Munro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | PO Box 659 Nelson Nelson 7040 |
Secretary Name | Dr Nicola Ruth Munro |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 May 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2000) |
Role | Secretary |
Correspondence Address | 15 Colcokes Road Banstead Surrey SM7 2EJ |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 February 2008) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,890 |
Gross Profit | £13,890 |
Net Worth | £4,087 |
Current Liabilities | £22,322 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Return made up to 25/01/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / gordon munro / 20/01/2008 (1 page) |
28 March 2008 | Director's change of particulars / nicola munro / 20/01/2008 (1 page) |
28 February 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 June 2007 | Return made up to 25/01/07; full list of members (2 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1ST floor 43 london wall london EC2M 5TB (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
5 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 May 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: suite 6 154 bishopsgate london EC2 4LN (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
20 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: 15 colcokes road banstead surrey SM7 2EJ (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 25/01/00; full list of members; amend (8 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 15 colcokes road banstead surrey SM7 2EJ (1 page) |
15 February 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members
|
21 October 1999 | Registered office changed on 21/10/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Secretary resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
31 January 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (10 pages) |