Linlithgow
West Lothian
EH49 7ND
Scotland
Director Name | Iain Digby Morrow |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 April 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 75 Downhills Park Road London N17 6AS |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Mannerston Linlithgow West Lothian EH54 7ND Scotland |
Secretary Name | Iain Digby Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 April 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 75 Downhills Park Road London N17 6AS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 44 Rothschild Road London W4 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£14,894 |
Current Liabilities | £14,894 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 December 2015 | Appointment of Mr Iain Digby Morrow as a director on 7 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Iain Digby Morrow as a director on 7 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Digby Wilson Morrow as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Digby Wilson Morrow as a director on 8 December 2015 (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 August 2015 | Registered office address changed from 75 Downhills Park Road London N17 6AS to 44 Rothschild Road London W4 5HT on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 75 Downhills Park Road London N17 6AS to 44 Rothschild Road London W4 5HT on 18 August 2015 (1 page) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 April 2015 | Termination of appointment of Iain Digby Morrow as a director on 10 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Iain Digby Morrow as a secretary on 10 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Iain Digby Morrow as a secretary on 10 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Iain Digby Morrow as a director on 10 April 2015 (1 page) |
27 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
27 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 July 2010 | Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Digby Wilson Morrow on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Iain Digby Morrow on 1 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 128 Clonmell Road London N17 6JU on 3 June 2010 (1 page) |
3 June 2010 | Secretary's details changed for Iain Digby Morrow on 2 June 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
20 September 2007 | Return made up to 27/06/07; no change of members
|
20 September 2007 | Return made up to 27/06/07; no change of members
|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
31 July 2006 | Return made up to 27/06/06; full list of members
|
31 July 2006 | Return made up to 27/06/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
26 August 2005 | Return made up to 27/06/05; full list of members
|
26 August 2005 | Return made up to 27/06/05; full list of members
|
22 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 July 2003 | Return made up to 27/06/03; full list of members
|
28 July 2003 | Return made up to 27/06/03; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: 44 cecile park london N8 9AS (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 44 cecile park london N8 9AS (1 page) |
18 October 2002 | Company name changed s-lib LTD\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed s-lib LTD\certificate issued on 18/10/02 (2 pages) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New secretary appointed;new director appointed (1 page) |
18 August 2002 | New director appointed (1 page) |
18 August 2002 | New secretary appointed;new director appointed (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (16 pages) |
27 June 2002 | Incorporation (16 pages) |