Lakewood Ranch
Florida
Fl 34202
United States
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 April 2012) |
Role | Soicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Dr Andrew George Cameron |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 Lyndale Terrace Instow Bideford North Devon EX39 4HS |
Director Name | Dr John Robert Wilkinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 12 Newfield Way Marlow Buckinghamshire SL7 1PW |
Secretary Name | Dr John Robert Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newfield Way Marlow Buckinghamshire SL7 1PW |
Director Name | Mr Nigel Keith Murphy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 Thames Crescent Maidenhead Berkshire SL6 8EY |
Director Name | Andrew Timothy Trevor Phillips |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2006) |
Role | Sales Manager |
Correspondence Address | 36 Brookfield Road Wooburn Green Buckinghamshire HP10 0PZ |
Director Name | Jonathan Davis |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2007) |
Role | Finance Director |
Correspondence Address | 37 Old Pinewood Way Papworth Everard Cambridge Cambridgeshire CB3 8GT |
Secretary Name | Jonathan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 2007) |
Role | Finance Director |
Correspondence Address | 37 Old Pinewood Way Papworth Everard Cambridge Cambridgeshire CB3 8GT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(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 | 17 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | Application to strike the company off the register (3 pages) |
13 December 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Amended accounts made up to 31 December 2010 (3 pages) |
23 September 2011 | Amended accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Withdraw the company strike off application (2 pages) |
2 June 2011 | Withdraw the company strike off application (2 pages) |
17 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 September 2009 | Accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR; Country was: , now: uk (1 page) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 April 2009 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
29 October 2008 | Amended full accounts made up to 31 December 2006 (16 pages) |
29 October 2008 | Amended full accounts made up to 31 December 2006 (16 pages) |
22 October 2008 | Director appointed john bignall (1 page) |
22 October 2008 | Director appointed john bignall (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page) |
18 July 2008 | Appointment terminated director john wilkinson (1 page) |
18 July 2008 | Appointment Terminated Director john wilkinson (1 page) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
20 September 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
26 June 2006 | Auditor's resignation (1 page) |
26 June 2006 | Auditor's resignation (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 43 high street marlow buckinghamshire SL7 1BA (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 43 high street marlow buckinghamshire SL7 1BA (1 page) |
30 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Company name changed universal imaging LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed universal imaging LIMITED\certificate issued on 10/05/06 (2 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 17/02/06; full list of members (7 pages) |
2 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
2 December 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
6 July 2005 | Company name changed universal imaging corporation li mited\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed universal imaging corporation li mited\certificate issued on 06/07/05 (2 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
10 June 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members
|
27 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
16 May 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
9 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
28 March 2001 | Accounts made up to 28 February 2001 (5 pages) |
28 March 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
7 March 2000 | Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | Ad 29/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
17 February 2000 | Incorporation (14 pages) |
17 February 2000 | Incorporation (14 pages) |