Ballinger Bottom
Great Missenden
Buckinghamshire
HP16 9LQ
Secretary Name | Jill Margaret Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | Ballinger Bottom Cottage Ballinger Bottom Great Missenden Buckinghamshire HP16 9LQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Resolutions
|
17 July 2003 | Application for striking-off (1 page) |
6 July 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
4 November 2002 | Total exemption full accounts made up to 28 February 2002 (2 pages) |
19 March 2002 | Return made up to 02/02/02; full list of members (5 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 28 ely place london EC1N 6RL (1 page) |
11 May 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
6 April 2001 | Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2001 | Resolutions
|
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Company name changed artcom LIMITED\certificate issued on 26/02/01 (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Nc inc already adjusted 14/02/01 (1 page) |
23 February 2001 | Resolutions
|
23 February 2001 | Registered office changed on 23/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
2 February 2001 | Incorporation (16 pages) |