Melksham
Wilts
SN12 8NR
Secretary Name | Sarah Ann Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosewood Cottage Slaughterford Chippenham Wiltshire SN14 8RF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Flat 14 25 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
3 March 2009 | Accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
2 February 2009 | Return made up to 25/09/07; no change of members
|
2 February 2009 | Return made up to 25/09/07; no change of members
|
26 June 2007 | Registered office changed on 26/06/07 from: flat 38 tufton court tufton street london SW1P 3QH (1 page) |
26 June 2007 | Accounts made up to 30 April 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: flat 38 tufton court tufton street london SW1P 3QH (1 page) |
16 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
16 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 September 2006 | Accounts made up to 30 April 2006 (5 pages) |
5 December 2005 | Return made up to 25/09/05; full list of members
|
5 December 2005 | Return made up to 25/09/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
20 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
30 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 25/09/01; full list of members
|
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
19 October 2000 | Ad 09/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2000 | Ad 09/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
19 October 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Incorporation (18 pages) |
25 September 2000 | Incorporation (18 pages) |