Surgery Road
Blaina
NP13 3AY
Wales
Secretary Name | Grant Michael Churchward |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bryn Villas Westside Blaina NP13 3DL Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,463 |
Current Liabilities | £191,548 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2007 | Dissolved (1 page) |
---|---|
1 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2006 | Liquidators statement of receipts and payments (5 pages) |
9 March 2005 | Appointment of a voluntary liquidator (1 page) |
9 March 2005 | Resolutions
|
4 March 2005 | Statement of affairs (10 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 11 new street pontnewydd cwmbran NP44 1EE (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 August 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | Return made up to 22/05/03; full list of members (6 pages) |
9 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 April 2003 | Company name changed aztech environmental services (m idlands) uk LIMITED\certificate issued on 08/04/03 (2 pages) |