Axminster
Devon
EX13 5GG
Secretary Name | Melanie Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | The Old Barn Footland Lane Daccombe Newton Abbot Devon TQ12 4ST |
Director Name | James Alexander Paul |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 29 Goldcrest Way Bicester Oxfordshire OX26 6XD |
Secretary Name | Nicholas Alistair Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fernleigh Northwich Cheshire CW8 4AY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 39 The Ridgeway Fetcham Leatherhead Surrey KT22 9BE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
10 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
20 September 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
20 September 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
10 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
24 February 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 21/03/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 7 dunnock close bicester oxfordshire OX26 6WZ (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 7 dunnock close bicester oxfordshire OX26 6WZ (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members
|
29 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 March 2001 | Incorporation (15 pages) |