St. Neots
Cambridgeshire
PE19 1TY
Secretary Name | Cheryl Covington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 July 2014) |
Role | Company Director |
Correspondence Address | 34 Sandwich Road St. Neots Cambridgeshire PE19 1TY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.adultmatchdoctor.co.uk |
---|
Registered Address | 196 High Road Wood Green London Middlesex N22 8HH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Barrington 50.00% Ordinary |
---|---|
1 at £1 | Cheryl Covington 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,714 |
Gross Profit | £8,714 |
Net Worth | £2,192 |
Current Liabilities | £2,190 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Termination of appointment of Cheryl Covington as a secretary on 21 July 2014 (2 pages) |
10 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
21 June 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
16 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
10 November 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
8 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
7 April 2009 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
19 November 2007 | Return made up to 19/08/07; no change of members (6 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
22 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
22 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
2 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
6 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 370 jessop road stevenage hertfordshire SG1 5ND (1 page) |
18 November 2002 | New secretary appointed (3 pages) |
18 November 2002 | New director appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (6 pages) |