Little Preston
Daventry
Northamptonshire
NN11 3TF
Director Name | Thomas Peeling |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 64 Sunnywood Drive Haywards Heath West Sussex RH16 4PB |
Secretary Name | Thomas Peeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 64 Sunnywood Drive Haywards Heath West Sussex RH16 4PB |
Director Name | James William Rosewell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2006) |
Role | Technology |
Correspondence Address | 128 Kennet Walk Reading Berkshire RG1 3GG |
Secretary Name | Thomas Peeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 52 Vale Road Seaford East Sussex BN25 3EZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 35 Piccadilly London W1J 0DW |
---|---|
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 | £11,000 |
Cash | £17,000 |
Current Liabilities | £10,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | Application to strike the company off the register (3 pages) |
8 February 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 May 2010 | Termination of appointment of Thomas Peeling as a secretary (1 page) |
10 May 2010 | Termination of appointment of Thomas Peeling as a secretary (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Return made up to 27/05/07; full list of members (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Return made up to 27/05/07; full list of members (7 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
22 June 2006 | Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2006 | Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 May 2005 | Return made up to 27/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
31 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
25 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
25 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | Incorporation (18 pages) |
27 May 2002 | Incorporation (18 pages) |