Hesketh Road
Torquay
Devon
TQ1 2LN
Secretary Name | Joanne Savory |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(same day as company formation) |
Role | Accounts |
Correspondence Address | 15 Spreadbury Close Harborne Birmingham B17 8TQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,597 |
Cash | £79 |
Current Liabilities | £34,507 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Statement of affairs (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 1 stock buildings providence street cradley heath west midlands B64 5DR (1 page) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page) |
8 July 2004 | Return made up to 20/03/04; full list of members
|
27 January 2004 | Return made up to 20/03/03; full list of members
|
24 January 2004 | Registered office changed on 24/01/04 from: stock house houghton street oldbury west midlands B69 2BB (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Full accounts made up to 28 February 2003 (15 pages) |
11 October 2002 | Full accounts made up to 28 February 2002 (14 pages) |
14 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
10 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
26 February 2001 | Company name changed domain cards LTD\certificate issued on 26/02/01 (2 pages) |
13 October 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 1ST floor, 14-18 city road cardiff south glamorgan CF24 3DL (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
31 March 2000 | Company name changed uk domain cards LIMITED\certificate issued on 03/04/00 (3 pages) |
20 March 2000 | Incorporation (15 pages) |