Ballasalla
IM9 3AG
Secretary Name | Mr Alan Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 August 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morningside Place Morningside Edinburgh EH10 5ES Scotland |
Director Name | Mr Alan Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morningside Place Morningside Edinburgh EH10 5ES Scotland |
Director Name | Hock Lai Chan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Eversfield Bayview Ramsey Isle Of Man IM8 3EQ |
Director Name | Clive Montague Griffiths |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Legal Practice Manager |
Correspondence Address | 142 Ballabrooie Drive Douglas Isle Of Man IM1 4HJ |
Secretary Name | Sheila Margaret Creedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Balmoral Loch Promenade Douglas Isle Of Man IM1 2LZ |
Secretary Name | Mr Edward Dallas Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Registered Address | 65 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,086 |
Cash | £37,197 |
Current Liabilities | £8,261 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Application to strike the company off the register (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
10 September 2010 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 (3 pages) |
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 July 2010 | Termination of appointment of Alan Campbell as a director (2 pages) |
8 July 2010 | Termination of appointment of Alan Campbell as a director (2 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from c/o spring law 40 craven street london WC2N 5NG (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from c/o spring law 40 craven street london WC2N 5NG (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 November 2008 | Return made up to 23/07/08; full list of members; amend (10 pages) |
6 November 2008 | Return made up to 23/07/08; full list of members; amend (10 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
28 October 2008 | Return made up to 23/07/08; full list of members (5 pages) |
11 September 2008 | Director's change of particulars / hock chan / 05/09/2008 (1 page) |
11 September 2008 | Director's Change of Particulars / hock chan / 05/09/2008 / HouseName/Number was: 11, now: cooil cam; Street was: glen darragh gardens glen darragh road, now: st marks road; Post Town was: glen vine, now: ballasalla; Post Code was: IM4 4DD, now: IM9 3AG (1 page) |
4 September 2008 | Director's change of particulars / hock chan / 21/08/2008 (1 page) |
4 September 2008 | Director's Change of Particulars / hock chan / 21/08/2008 / HouseName/Number was: eversfield, now: 11; Street was: bay view, now: glen darragh gardens glen darragh road; Area was: ramsey, now: ; Post Town was: isle of man, now: glen vine; Post Code was: IM8 3EQ, now: IM4 4DD; Country was: , now: isle of man (1 page) |
1 July 2008 | Appointment terminated secretary edward campbell (1 page) |
1 July 2008 | Director appointed hock lai chan (3 pages) |
1 July 2008 | Secretary appointed alan campbell (2 pages) |
1 July 2008 | Secretary appointed alan campbell (2 pages) |
1 July 2008 | Director appointed hock lai chan (3 pages) |
1 July 2008 | Appointment Terminated Secretary edward campbell (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
6 May 2008 | Return made up to 23/07/07; change of members; amend (6 pages) |
6 May 2008 | Return made up to 23/07/07; change of members; amend (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
24 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 23/07/07; full list of members (6 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the barns whitestitch lane great packington meriden warwickshire CV7 7JE (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2006 | Return made up to 23/07/06; full list of members; amend (6 pages) |
10 November 2006 | Return made up to 23/07/06; full list of members; amend
|
16 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
18 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
23 July 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 91 main road meriden warwickshire CV7 7NL (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 91 main road meriden warwickshire CV7 7NL (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
13 September 2002 | Secretary's particulars changed (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
23 July 2002 | Incorporation (40 pages) |
23 July 2002 | Incorporation (40 pages) |