Caldbergh
Middleham
DL8 4RP
Director Name | Larissa Miloradovich |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Ings Farm Caldbergh, Middleham Leyburn North Yorkshire DL8 4RP |
Director Name | Matthew Dickinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Ings Farm Caldbergh Middleham DL8 4RP |
Director Name | Linex Systems Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2014) |
Correspondence Address | 104d St John Street St. John Street London EC1M 4EH |
Director Name | Simon James Edward Price |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Bakehouse The Street Bishops Cannings Devizes Wiltshire SN10 2LD |
Director Name | Simon James Edward Price |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | The Old Bakehouse The Street Bishops Cannings Devizes Wiltshire SN10 2LD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 104d St John Street London EC1M 4EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
850 at 1 | Linex Systems LTD 85.00% Ordinary |
---|---|
50 at 1 | Ms Larissa Miloradovich 5.00% Ordinary |
50 at 1 | Ms Lucinda Hoskyns-abrahall 5.00% Ordinary |
50 at 1 | Simon Price 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,832 |
Cash | £4,185 |
Current Liabilities | £78,067 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
6 May 2011 | Order of court to wind up (2 pages) |
6 May 2011 | Order of court to wind up (2 pages) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
21 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
25 June 2009 | Appointment Terminated Director simon price (1 page) |
25 June 2009 | Director appointed linex systems LTD (1 page) |
25 June 2009 | Appointment terminated director simon price (1 page) |
25 June 2009 | Director appointed linex systems LTD (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 88 kingsway london WC2B 6AA (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 88 kingsway london WC2B 6AA (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
2 March 2007 | Return made up to 16/04/06; full list of members; amend
|
2 March 2007 | Return made up to 16/04/06; full list of members; amend (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 31 sackville street london W1S 3DZ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 31 sackville street london W1S 3DZ (1 page) |
27 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
9 February 2006 | S-div 25/08/05 (1 page) |
9 February 2006 | Memorandum and Articles of Association (10 pages) |
9 February 2006 | Nc inc already adjusted 25/08/05 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Nc inc already adjusted 25/08/05 (1 page) |
9 February 2006 | Memorandum and Articles of Association (10 pages) |
9 February 2006 | S-div 25/08/05 (1 page) |
9 February 2006 | Resolutions
|
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
11 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 2ND floor westbury 145-157 saint john street london EC1V 4PY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 2ND floor westbury 145-157 saint john street london EC1V 4PY (1 page) |
3 February 2005 | Company name changed legalwebwatch LIMITED\certificate issued on 03/02/05 (4 pages) |
3 February 2005 | Company name changed legalwebwatch LIMITED\certificate issued on 03/02/05 (4 pages) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Return made up to 16/04/04; full list of members (3 pages) |
12 July 2004 | Return made up to 16/04/04; full list of members (3 pages) |
8 July 2004 | Ad 09/04/03--------- £ si 948@1=948 (2 pages) |
8 July 2004 | Ad 09/04/03--------- £ si 948@1=948 (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
17 October 2003 | Return made up to 16/04/03; full list of members; amend (6 pages) |
17 October 2003 | Return made up to 16/04/03; full list of members; amend (6 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
10 October 2003 | Particulars of mortgage/charge (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 September 2003 | Ad 09/09/03--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
17 September 2003 | Ad 09/09/03--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (1 page) |
5 September 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members
|
13 May 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
6 February 2003 | Registered office changed on 06/02/03 from: 88 sugden road london SW11 5EE (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 88 sugden road london SW11 5EE (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Registered office changed on 23/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
23 April 2002 | Ad 16/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2002 | Incorporation (12 pages) |
16 April 2002 | Incorporation (12 pages) |