4 Forest Drive
Balloch
Inverness Shire
IV2 7HT
Scotland
Secretary Name | James Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | Forest Lodge 4 Forest Drive Balloch Inverness Inverness Shire IV2 7HT Scotland |
Director Name | Delcia McNeil |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 56 Queens Avenue Muswell Hill London N10 3NU |
Secretary Name | Delcia McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 56 Queens Avenue Muswell Hill London N10 3NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Application to strike the company off the register (3 pages) |
5 January 2010 | Director's details changed for Catherine Margaret Mackenzie on 18 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Catherine Margaret Mackenzie on 18 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page) |
29 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 19/12/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members
|
10 September 2003 | Ad 05/08/03--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
10 September 2003 | Ad 05/08/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
10 September 2003 | Ad 05/08/03--------- £ si 90@1=90 £ ic 110/200 (2 pages) |
10 September 2003 | Ad 05/08/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 March 2003 | Memorandum and Articles of Association (13 pages) |
21 March 2003 | Memorandum and Articles of Association (13 pages) |
15 March 2003 | Company name changed the rowan school LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed the rowan school LIMITED\certificate issued on 14/03/03 (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 19/12/02; full list of members
|
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 19/12/01; full list of members (6 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
11 January 2001 | Ad 19/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 January 2001 | Ad 19/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 December 2000 | Incorporation (19 pages) |
19 December 2000 | Incorporation (19 pages) |