Edinburgh
Midlothian
EH7 5JD
Scotland
Secretary Name | Judith Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 12 10 Brunswick Street Edinburgh Midlothian EH7 5JD Scotland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Allwoods Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 37-43 White Friars Chester Cheshire CH1 1QD Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 333 Ice Wharf London N1 9RW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | Application for striking-off (1 page) |
15 September 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
21 October 2007 | Return made up to 20/12/06; full list of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
9 March 2005 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 37-43 white friars chester cheshire CH1 1QD (1 page) |
14 July 2004 | Secretary resigned (1 page) |
25 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
30 December 2002 | Incorporation (12 pages) |