Fox Hill, East Ruston
Norwich
Norfolk
NR12 9HZ
Secretary Name | Norman Terence Faiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 8 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Fox Hill Barn Fox Hill, East Ruston Norwich Norfolk NR12 9HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | beverleywiggpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01692 650780 |
Telephone region | North Walsham |
Registered Address | Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Beverley Wigg 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 June 2015 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Beverley Wigg on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Beverley Wigg on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 June 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Return made up to 23/04/01; full list of members (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 April 2000 | Return made up to 23/04/00; full list of members (5 pages) |
19 July 1999 | Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | Memorandum and Articles of Association (11 pages) |
25 May 1999 | Company name changed mediapoint services LIMITED\certificate issued on 26/05/99 (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 April 1999 | Incorporation (17 pages) |