Penclawdd
Swansea
West Glamorgan
SA4 3FQ
Wales
Secretary Name | Ishbel Jane Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Hatfield Court Ravenhill Swansea West Glamorgan SA5 5DE Wales |
Director Name | Ishbel Jane Hansen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 December 2011) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | 10 Hatfield Court Ravenhill Swansea West Glamorgan SA5 5DE Wales |
Director Name | Dr Paul Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Regents Park Road London NW1 7TR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pb Jackson Norton 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£379,004 |
Cash | £14,805 |
Current Liabilities | £291,986 |
Latest Accounts | 26 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (6 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 23 June 2011 (6 pages) |
14 October 2011 | Liquidators statement of receipts and payments to 15 February 2011 (6 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (6 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 23 June 2011 (6 pages) |
14 October 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (6 pages) |
20 September 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 September 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 September 2011 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womaby Street Cardiff CF10 1DD on 16 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from C/O Bn Jackson Norton Westgate House Womaby Street Cardiff CF10 1DD on 16 September 2011 (2 pages) |
1 March 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2011 | Court order insolvency:- o/c replacement of liquidator (9 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
1 March 2011 | Court order insolvency:- o/c replacement of liquidator (9 pages) |
1 March 2011 | Appointment of a voluntary liquidator (1 page) |
15 July 2010 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 15 July 2010 (4 pages) |
15 July 2010 | Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ on 15 July 2010 (4 pages) |
7 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 July 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Appointment of a voluntary liquidator (1 page) |
2 July 2010 | Appointment of a voluntary liquidator (1 page) |
2 July 2010 | Statement of affairs with form 4.19 (6 pages) |
2 July 2010 | Statement of affairs with form 4.19 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 26 March 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 26 March 2009 (4 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Appointment terminated director paul davies (1 page) |
12 March 2009 | Appointment Terminated Director paul davies (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
18 November 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 27/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 27/09/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 26 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 26 March 2005 (5 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
25 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
25 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2002 | Return made up to 27/09/02; full list of members (5 pages) |
13 November 2002 | Particulars of contract relating to shares (3 pages) |
13 November 2002 | Return made up to 27/09/02; full list of members (5 pages) |
13 November 2002 | Ad 28/06/02--------- £ si 5625@1=5625 £ ic 25000/30625 (3 pages) |
13 November 2002 | Ad 28/06/02--------- £ si 5625@1=5625 £ ic 25000/30625 (3 pages) |
13 November 2002 | Particulars of contract relating to shares (3 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 73 park road peterborough cambridgeshire PE1 2TN (1 page) |
31 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
29 August 2001 | Ad 28/02/01--------- £ si 11500@1=11500 £ ic 13500/25000 (2 pages) |
29 August 2001 | Ad 28/02/01--------- £ si 11500@1=11500 £ ic 13500/25000 (2 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
5 September 2000 | Ad 18/03/00--------- £ si 1000@1=1000 £ ic 24999/25999 (2 pages) |
5 September 2000 | Ad 18/03/00--------- £ si 1000@1=1000 £ ic 24999/25999 (2 pages) |
28 March 2000 | Accounting reference date extended from 30/09/00 to 26/03/01 (1 page) |
28 March 2000 | Accounting reference date extended from 30/09/00 to 26/03/01 (1 page) |
21 February 2000 | Particulars of contract relating to shares (3 pages) |
21 February 2000 | Particulars of contract relating to shares (3 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
25 October 1999 | Ad 27/09/99-12/10/99 £ si 12499@1=12499 £ ic 12500/24999 (2 pages) |
25 October 1999 | Ad 27/09/99-12/10/99 £ si 12499@1=12499 £ ic 12500/24999 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | Incorporation (14 pages) |