Llanwrthwl
Llandrindod Wells
Powys
LD1 6NY
Wales
Secretary Name | Zoe Al-Kubaisi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Leigh Road Highbury London N5 1ST |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(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 | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Capital House 1a Ewell Bypass Ewell Epsom Surrey KT17 2PZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 12 October 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Julian Broad on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Julian Broad on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Julian Broad on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 1A ewell by pass ewell epsom surrey KT17 2PZ (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 1A ewell by pass ewell epsom surrey KT17 2PZ (1 page) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
25 October 2007 | Return made up to 12/10/07; no change of members (6 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 319 kingston road ewell epsom surrey KT19 0BP (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 319 kingston road ewell epsom surrey KT19 0BP (1 page) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members
|
25 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 November 2001 | New director appointed (2 pages) |
12 October 2001 | Incorporation (18 pages) |