Dusseldorf 40227
Foreign
Secretary Name | Gillan Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 310 Lightwood Road Stoke On Trent Staffordshire ST3 4JP |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,272,016 |
Gross Profit | £1,089,464 |
Net Worth | £2,234,468 |
Cash | £2,147,448 |
Current Liabilities | £549,045 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from brooklyn stone road, bramshall uttoxeter ST14 8SH (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from brooklyn stone road, bramshall uttoxeter ST14 8SH (1 page) |
17 March 2006 | Full accounts made up to 31 May 2003 (18 pages) |
17 March 2006 | Full accounts made up to 31 May 2003 (18 pages) |
23 March 2005 | Full accounts made up to 31 May 2002 (20 pages) |
23 March 2005 | Full accounts made up to 31 May 2002 (20 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: unit 8 stone enterprise centre stone business park stone staffordshire ST15 0SR (1 page) |
21 January 2003 | Appointment of receiver/manager (1 page) |
21 January 2003 | Appointment of receiver/manager (1 page) |
29 April 2002 | Return made up to 22/04/02; full list of members
|
29 April 2002 | Return made up to 22/04/02; full list of members
|
5 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 310 lightwood road longton stoke on trent staffordshire ST3 4JP (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 310 lightwood road longton stoke on trent staffordshire ST3 4JP (1 page) |
10 May 2001 | Return made up to 03/05/01; full list of members
|
10 May 2001 | Return made up to 03/05/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 173 newport lane stoke on trent staffordshire ST6 3NA (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 173 newport lane stoke on trent staffordshire ST6 3NA (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Company name changed cortage housing LIMITED\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Company name changed cortage housing LIMITED\certificate issued on 31/05/00 (2 pages) |
3 May 2000 | Incorporation (10 pages) |
3 May 2000 | Incorporation (10 pages) |