Formby
Liverpool
L37 3HH
Director Name | Mr Alan Robert Elmore Perks |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 75 Moray Road London N4 3LD |
Secretary Name | Mr Alan Robert Elmore Perks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 75 Moray Road London N4 3LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan R.e Perks 50.00% Ordinary |
---|---|
1 at £1 | Thomas E. Layton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,766 |
Cash | £143 |
Current Liabilities | £18,491 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Resolutions
|
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Director's details changed for Alan Robert Elmore Perks on 23 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Alan Robert Elmore Perks on 23 September 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Thomas Edward Layton on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Thomas Edward Layton on 19 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
14 January 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
29 October 2004 | Return made up to 23/09/04; full list of members
|
29 October 2004 | Return made up to 23/09/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
10 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 23/09/03; full list of members (7 pages) |
12 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
12 November 2002 | Return made up to 23/09/02; full list of members (7 pages) |
5 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 September 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
11 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
17 July 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
25 June 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
25 June 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
9 October 2000 | Return made up to 23/09/00; full list of members
|
9 October 2000 | Return made up to 23/09/00; full list of members
|
31 July 2000 | Registered office changed on 31/07/00 from: transatlantic studios albion yard, balfe street london N1 9ED (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: transatlantic studios albion yard, balfe street london N1 9ED (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
21 November 1999 | Director's particulars changed (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | New secretary appointed;new director appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
23 September 1999 | Incorporation (20 pages) |
23 September 1999 | Incorporation (20 pages) |