Rathfriland
Newry
County Down
BT34 5PX
Northern Ireland
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | All Tax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 2008) |
Correspondence Address | 39 Churchfield Road Acton London W3 6AY |
Registered Address | 9 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gordon Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £213 |
Current Liabilities | £8,538 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2015-09-25
|
27 August 2015 | Registered office address changed from 43 Anerley Road London SE19 2AS England to 9 Devonshire Mews London W4 2HA on 27 August 2015 (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom to 43 Anerley Road London SE19 2AS on 27 October 2014 (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
6 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 August 2010 | Director's details changed for Gordon Shaw on 26 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from 39 Churchfield Road Acton London W3 6AY on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / gordon shaw / 13/08/2008 (1 page) |
13 August 2008 | Appointment terminated secretary all tax secretaries LIMITED (1 page) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
25 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
12 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 July 2003 | Return made up to 26/07/03; full list of members
|
2 December 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 26/07/02; full list of members
|
22 July 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
22 July 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
15 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
15 August 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
11 July 2001 | Return made up to 26/07/00; full list of members
|
21 June 2000 | Full accounts made up to 5 April 2000 (5 pages) |
21 June 2000 | Full accounts made up to 5 April 2000 (5 pages) |
20 June 2000 | Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
26 July 1999 | Incorporation (9 pages) |