Mansfield
Nottingham
NG19 6JZ
Secretary Name | Kathleen Ann Lilliman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stone Cresent Mansfield Nottinghamshire NG19 6JZ |
Director Name | Kathleen Ann Lilliman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Stone Cresent Mansfield Nottinghamshire NG19 6JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Vantage Lower Ground Floor 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Net Worth | -£61,483 |
Cash | £63,737 |
Current Liabilities | £748,224 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 12 January 2017 (overdue) |
---|
8 July 2010 | Liquidators' statement of receipts and payments to 21 May 2010 (5 pages) |
---|---|
8 July 2010 | Liquidators' statement of receipts and payments to 21 May 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 21 May 2010 (5 pages) |
2 June 2009 | Statement of affairs with form 4.19 (6 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Statement of affairs with form 4.19 (6 pages) |
2 May 2009 | Registered office changed on 02/05/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane leicester LE3 5DE (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: c/o hkm harlow khandia mistry (accountancy) the old mill 9 soar lane leicester LE3 5DE (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
29 January 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
29 January 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
23 December 2003 | Return made up to 29/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 29/12/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
2 February 2001 | Particulars of mortgage/charge (5 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Incorporation (19 pages) |
29 December 2000 | Incorporation (19 pages) |