Bedford
MK41 0DP
Director Name | Mr Marc Christopher Guy Woodhouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(5 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 November 2006) |
Role | Graphic Designer And Director |
Country of Residence | England |
Correspondence Address | 15a Brunswick Square Hove East Sussex BN3 1EH |
Secretary Name | Mr Danny Stijelja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(5 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 November 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 361 Goldington Road Bedford MK41 0DP |
Director Name | Geoffrey Robert Glendenning |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 104 Olive Road London NW2 6UP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | A F Kabini & Co Accountants 14 Conlan Street London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,915 |
Cash | £11 |
Current Liabilities | £80,846 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
15 March 2006 | Return made up to 19/02/06; full list of members
|
15 March 2006 | Registered office changed on 15/03/06 from: af kabin & co accountants 14 conlan street london W10 5AR (1 page) |
16 March 2005 | Return made up to 19/02/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 19/02/04; full list of members
|
17 March 2004 | Company name changed third planet international limit ed\certificate issued on 17/03/04 (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 19/02/03; full list of members (8 pages) |
25 March 2003 | Director's particulars changed (1 page) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 October 2002 | Ad 13/09/02--------- £ si 1@1=1 £ ic 143/144 (2 pages) |
28 August 2002 | Ad 16/08/02--------- £ si 44@1=44 £ ic 99/143 (2 pages) |
22 March 2002 | Return made up to 19/02/02; full list of members
|
11 January 2002 | Director resigned (1 page) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 14 conlan street london W10 5AR (1 page) |
21 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 April 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
27 February 2001 | Return made up to 19/02/01; full list of members
|
16 June 2000 | Return made up to 19/02/00; full list of members
|
22 May 2000 | Ad 19/02/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 17 wimpole street london W1M 8DD (1 page) |
6 December 1999 | Company name changed beaminster LIMITED\certificate issued on 06/12/99 (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: suite 21906 72 new bond street london W1Y 9DD (1 page) |
19 February 1999 | Incorporation (16 pages) |