Limpley Stoke
Bath
Wilts
BA2 7FS
Secretary Name | Mr Paul John Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Coach House Woods Hill Limpley Stoke Avon BA2 7FS |
Secretary Name | Teresa Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 week after company formation) |
Appointment Duration | 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 10 Lyn Avenue Lichfield WS13 7DA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Todd Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,616 |
Cash | £113,190 |
Current Liabilities | £43,353 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 May 2014 | Registered office address changed from Berkely Coach House Woods Hill Limpley Stoke Bath BA2 7FS on 29 May 2014 (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Declaration of solvency (4 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
9 September 2009 | Director's change of particulars / todd hunter / 09/09/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 December 2008 | Return made up to 25/05/06; full list of members (8 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from berkeley coach house limpley stoke bath wiltshire BA2 7FS (1 page) |
11 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
11 September 2008 | Director's change of particulars / todd hunter / 11/09/2008 (1 page) |
11 September 2008 | Appointment terminated secretary teresa hunter (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 174 noel road acton london W3 0JR (1 page) |
21 July 2008 | Secretary appointed paul john charles (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
4 July 2008 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 April 2008 | Restoration by order of the court (3 pages) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 10 lyn avenue lichfield WS13 7DA (1 page) |
29 June 2004 | Return made up to 25/05/04; full list of members
|
15 September 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 June 2003 | Return made up to 25/05/03; full list of members
|
20 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 9B milner square london N1 1TL (1 page) |
1 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members
|
9 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: suite 25367, 72 new bond street london W1Y 9DD (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (31 pages) |