Giffnock
Glasgow
G46 6NA
Scotland
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Registered Address | 141 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
11 March 2010 | Registered office address changed from 18 Bedford Row London WC1R 4EQ on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Simon Banfield as a secretary (1 page) |
11 March 2010 | Registered office address changed from 141 Fenchurch Street London EC3M 6BL England on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 18 Bedford Row London WC1R 4EQ on 11 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Simon Banfield as a secretary (1 page) |
11 March 2010 | Registered office address changed from 141 Fenchurch Street London EC3M 6BL England on 11 March 2010 (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 April 2009 | Accounts made up to 31 January 2008 (3 pages) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 November 2008 | Return made up to 14/01/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
8 January 2008 | Accounts made up to 31 January 2007 (3 pages) |
8 October 2007 | Return made up to 14/01/07; full list of members (2 pages) |
8 October 2007 | Return made up to 14/01/07; full list of members (2 pages) |
8 December 2006 | Accounts made up to 31 January 2006 (3 pages) |
8 December 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
12 December 2005 | Accounts made up to 31 January 2005 (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 June 2005 | Accounts made up to 31 January 2004 (1 page) |
17 June 2005 | Return made up to 14/01/05; full list of members (2 pages) |
17 June 2005 | Return made up to 14/01/05; full list of members (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
17 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
6 October 2003 | Company name changed tuckwood no. 104 LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed tuckwood no. 104 LIMITED\certificate issued on 06/10/03 (2 pages) |
14 January 2003 | Incorporation (23 pages) |
14 January 2003 | Incorporation (23 pages) |