Tromode Park
Douglas
IM2 5LF
Director Name | Mr Michael James Morrice |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14b Kennington Oval London SE11 5SG |
Secretary Name | Fortress Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 February 2013) |
Correspondence Address | 4th Floor Exchange House 54-58 Athol Street Douglas Isle Of Man IM1 1JD |
Director Name | Corporate Officer Limited (Corporation) |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 109 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
2 at £1 | Capenhurst Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,397,809 |
Current Liabilities | £2,118 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
29 October 2012 | Application to strike the company off the register (3 pages) |
29 October 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Roger John Bennett on 28 February 2011 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
1 April 2010 | Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger John Bennett on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Fortress Secretaries Limited on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger John Bennett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Roger John Bennett on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael James Morrice on 1 April 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 March 2009 | Director appointed mr michael james morrice (1 page) |
18 March 2009 | Director appointed mr michael james morrice (1 page) |
18 April 2008 | Return made up to 30/03/08; no change of members (6 pages) |
18 April 2008 | Return made up to 30/03/08; no change of members (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
4 July 2007 | Amended accounts made up to 28 February 2006 (8 pages) |
4 July 2007 | Amended accounts made up to 28 February 2006 (8 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
14 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
14 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members
|
11 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members
|
19 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 May 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 1ST floor midas house 2 knoll rise orpington kent BR6 0EL (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
6 January 2004 | Delivery ext'd 3 mth 28/02/03 (1 page) |
27 May 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
27 May 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 April 2003 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
19 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2000 (4 pages) |
4 July 2001 | Total exemption small company accounts made up to 28 February 2000 (4 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 July 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
27 July 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
12 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
22 April 1999 | Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
30 March 1999 | Incorporation (13 pages) |