Bath Road
Sturminster Newton
Dorset
DT10 1DY
Secretary Name | Amber Elaine Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | Hambledon Bath Road Sturminster Newton Dorset DT10 1DY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Registered Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,171 |
Gross Profit | £6,022 |
Net Worth | £3,932 |
Cash | £3,571 |
Current Liabilities | £4,610 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2010 | Application to strike the company off the register (3 pages) |
1 July 2010 | Application to strike the company off the register (3 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 March 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 July 2008 | Company name changed jamber design LTD\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed jamber design LTD\certificate issued on 08/07/08 (2 pages) |
28 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
21 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 June 2002 | Return made up to 26/04/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: woodbury farm woodrow, fifehead neville sturminster newton dorset DT10 2AQ (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: woodbury farm woodrow, fifehead neville sturminster newton dorset DT10 2AQ (2 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
24 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
21 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 July 2000 | Return made up to 26/04/00; full list of members (7 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
1 July 1999 | Ad 05/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 July 1999 | Ad 05/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 1999 | Company name changed tiger networking LIMITED\certificate issued on 30/06/99 (2 pages) |
29 June 1999 | Company name changed tiger networking LIMITED\certificate issued on 30/06/99 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: cookson dell & co 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: cookson dell & co 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 May 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (7 pages) |
26 April 1999 | Incorporation (7 pages) |