Locarno
Ticino
6605
Secretary Name | Richard Louis Halse Denempont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Churchill Close Watton Thetford Norfolk IP25 6BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Printing House, 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Roger Claude Maibach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,085 |
Cash | £6,001 |
Current Liabilities | £13,296 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 August 2014 | Termination of appointment of Richard Louis Halse Denempont as a secretary on 18 August 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
16 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
19 June 2012 | Secretary's details changed for Richard Louis Halse Denempont on 12 March 2012 (2 pages) |
19 June 2012 | Director's details changed for Roger Claude Maibach on 12 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
10 March 2008 | Return made up to 22/11/07; full list of members
|
8 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
10 February 2007 | Return made up to 22/11/06; full list of members (6 pages) |
29 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
10 March 2005 | Return made up to 22/11/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
27 February 2004 | Return made up to 22/11/03; full list of members (6 pages) |
26 April 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
11 December 2002 | Return made up to 07/11/02; full list of members (6 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 November 2001 | Incorporation (16 pages) |