Whitchurch
Cardiff
CF14 7AG
Wales
Director Name | Dr Andrew Dixon Murray |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Iron Mill Lane Dartford Kent DA1 4RW |
Secretary Name | Dr Andrew Dixon Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Iron Mill Lane Dartford Kent DA1 4RW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 20 Iron Mill Lane Dartford Kent DA1 4RW |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
5k at £0.01 | Dr A.d. Murray 50.00% Ordinary |
---|---|
5k at £0.01 | P.a. Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,614 |
Cash | £10,481 |
Current Liabilities | £761 |
Latest Accounts | 24 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
27 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
9 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
7 September 2010 | Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Paul Owens on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Paul Owens on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Paul Owens on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Dr Andrew Murray on 1 October 2009 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
27 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 24 December 2007 (10 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
23 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 24 December 2005 (11 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: carpenter court 1 maple road, bramhall stockport cheshire SK7 2DH (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: carpenter court 1 maple road, bramhall stockport cheshire SK7 2DH (1 page) |
21 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
21 October 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
24 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 October 2004 | Return made up to 25/06/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/06/04; full list of members (7 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
31 March 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
31 March 2004 | Total exemption full accounts made up to 24 December 2003 (9 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
15 August 2003 | Accounting reference date extended from 30/06/03 to 24/12/03 (1 page) |
15 August 2003 | Accounting reference date extended from 30/06/03 to 24/12/03 (1 page) |
15 July 2003 | Return made up to 25/06/03; full list of members
|
15 July 2003 | Return made up to 25/06/03; full list of members
|
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 25/06/02--------- £ si [email protected] (2 pages) |
2 July 2002 | Ad 25/06/02--------- £ si [email protected] (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Ad 25/06/02--------- £ si [email protected] (2 pages) |
2 July 2002 | Ad 25/06/02--------- £ si [email protected] (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (12 pages) |
25 June 2002 | Incorporation (12 pages) |