Mumbles
Swansea
SA3 4HE
Wales
Secretary Name | Anthony Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2001(5 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 1 Thistleboon Road Mumbles Swansea SA3 4HE Wales |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 4-5 King Street Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
2 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Penelope Gillian Stedman on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Penelope Gillian Stedman on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
26 September 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
28 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
29 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
16 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
16 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
21 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
8 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 1E cambridge road twickenham TW1 2HN (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 1E cambridge road twickenham TW1 2HN (1 page) |
14 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 16/10/02; full list of members (6 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Incorporation (17 pages) |