Stony Stratford
MK11 1FD
Secretary Name | Edward William Lawley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 January 2008) |
Role | Bank Manager |
Correspondence Address | 40 Clegg Square Shenley Lodge Milton Keynes MK5 7HG |
Director Name | Michael Cox |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 January 2008) |
Role | Football Coach |
Correspondence Address | 22 Garfield Street Bedford MK41 7RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 51 South Street Isleworth Middlesex TW7 7AA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,120 |
Gross Profit | £15,304 |
Net Worth | -£20,071 |
Current Liabilities | £20,071 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2007 | Application for striking-off (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 September 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 13 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members
|
26 September 2003 | Return made up to 31/01/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
13 July 2003 | Ad 31/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 6 gillamoor close emerson valley milton keynes buckinghamshire MK4 2GA (1 page) |
12 April 2003 | New director appointed (2 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 August 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (12 pages) |