Kempsford
Glos
GL7 4ET
Wales
Secretary Name | Mr Neil Trevor Shackell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage High Street Kempsford Fairford Glos. GL7 4GT Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (2 pages) |
21 February 2011 | Application to strike the company off the register (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
30 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
19 February 2009 | Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
19 April 2005 | Return made up to 31/01/05; full list of members (2 pages) |
16 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2005 | New secretary appointed (1 page) |
9 February 2005 | New secretary appointed (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (6 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 2003 | Incorporation (31 pages) |
31 January 2003 | Incorporation (31 pages) |