Bedford
MK40 2AJ
Secretary Name | Rosemary Margaret Theakston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Chaucer Road Bedford MK40 2AJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 2nd Floor 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rosemary Margaret Theakston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,701 |
Cash | £1,289 |
Current Liabilities | £4,064 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
5 May 2016 | Registered office address changed from 13 Chaucer Road Bedford MK40 2AJ to 2nd Floor 130 Shaftesbury Avenue London W1D 5EU on 5 May 2016 (2 pages) |
4 May 2016 | Declaration of solvency (3 pages) |
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Resolutions
|
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Secretary's details changed for Rosemary Margaret Theakston on 2 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Stuart Geoffrey Theakston on 2 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from 2 Beverley Crescent Bedford Beds MK40 4BY to 13 Chaucer Road Bedford MK40 2AJ on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Stuart Geoffrey Theakston on 2 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for Rosemary Margaret Theakston on 2 April 2015 (1 page) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 May 2010 | Director's details changed for Stuart Theakston on 2 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Director's details changed for Stuart Theakston on 2 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
8 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 2ND floor 145-147 st john street london EC1V 4PY (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 2 beverley crescent bedford bedfordshire MK40 4BY (1 page) |
11 November 2005 | Company name changed demaine LIMITED\certificate issued on 11/11/05 (2 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 280 grays inn road london WC1X 8EB (1 page) |
26 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (17 pages) |