Bourton On The Water
Cheltenham
Glos
GL54 3BZ
Wales
Director Name | Mrs Nina Deirdre Holland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 May 2011) |
Role | Confectionery Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Cottage Bourton-On-The-Water Cheltenham Gloucestershire GL54 3BZ Wales |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 17 May 2011) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,980 |
Cash | £122,082 |
Current Liabilities | £87,211 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Stephen Patrick Holland on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Nina Deirdre Holland on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2010-03-10
|
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
11 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 04/12/08; full list of members (4 pages) |
27 November 2008 | Director appointed nina deirdre holland (1 page) |
27 November 2008 | Director appointed nina deirdre holland (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
7 October 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
21 May 2008 | Return made up to 04/12/07; full list of members (3 pages) |
21 May 2008 | Return made up to 04/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
25 March 2007 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page) |
5 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (6 pages) |
4 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
4 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members
|
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (11 pages) |
22 January 2003 | Incorporation (11 pages) |