Marlow
Buckinghamshire
SL7 1HW
Secretary Name | Stephen James Robins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 19 January 2016) |
Role | Solicitor |
Correspondence Address | The Old House Marlow Buckinghamshire SL7 2LX |
Secretary Name | Nizam Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 41 West Street Marlow Buckinghamshire SL7 2LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bank House 209 Merton Road London SW19 1EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Abdul Rob 50.00% Ordinary |
---|---|
25k at £1 | Abdul Muhith 25.00% Ordinary |
25k at £1 | Nasir Ali Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,789 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
24 December 2008 | Return made up to 15/04/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 47-49 high street eton berkshire SL4 6BL (1 page) |
9 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (7 pages) |
18 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: the old house west street marlow buckinghamshire SL7 2LX (1 page) |
6 September 2004 | Return made up to 15/04/04; full list of members (6 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 15/04/03; full list of members; amend (6 pages) |
6 July 2003 | Return made up to 15/04/03; full list of members (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: the old house west street marlow buckinghamshire SL7 2LX (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Memorandum and Articles of Association (11 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Registered office changed on 30/05/02 from: the old house, west st marlow buckinghamshire SL7 2LX (1 page) |
30 May 2002 | £ nc 1000/100000 01/05/02 (1 page) |
29 May 2002 | New director appointed (1 page) |
29 May 2002 | Company name changed freshboost LIMITED\certificate issued on 29/05/02 (2 pages) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 April 2002 | Incorporation (17 pages) |