Midgham Green
Berkshire
RG7 5TT
Director Name | Iain Andrew Sallis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Trichologist |
Country of Residence | England |
Correspondence Address | 8 Phillip Larkin Close Inglemire Lane Hull HU6 7FB |
Secretary Name | Caroline Cole |
---|---|
Status | Closed |
Appointed | 01 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 39 Harwood Rise Woolton Hill Newbury Berkshire RG20 9XW |
Secretary Name | Mrs Heather Carol Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | September Cottage Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HD |
Secretary Name | Kim Saxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Mid Acre Burnt Hill Yattendon Newbury Berkshire RG18 0XD |
Secretary Name | Fiona Jayne Hortopp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2009) |
Role | P.A |
Correspondence Address | 20 Badgers Walk Lower Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Berley, Chartered Accountants, 76 New Cavendish Street, London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,915 |
Cash | £286 |
Current Liabilities | £7,327 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2010 | Application to strike the company off the register (4 pages) |
13 October 2010 | Application to strike the company off the register (4 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Anthony Hodges on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Hodges on 3 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Anthony Hodges on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Iain Andrew Sallis on 3 February 2010 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 December 2009 | Appointment of Caroline Cole as a secretary (1 page) |
1 December 2009 | Appointment of Caroline Cole as a secretary (1 page) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 March 2009 | Appointment Terminated Secretary fiona hortopp (1 page) |
24 March 2009 | Appointment terminated secretary fiona hortopp (1 page) |
4 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (8 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 03/02/07; full list of members (5 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (5 pages) |
14 September 2006 | Ad 09/05/06--------- £ si 9@1=9 £ ic 220/229 (2 pages) |
14 September 2006 | Ad 09/05/06--------- £ si 9@1=9 £ ic 220/229 (2 pages) |
10 July 2006 | Return made up to 03/02/06; full list of members (5 pages) |
10 July 2006 | Return made up to 03/02/06; full list of members (5 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 April 2005 | Return made up to 03/02/05; full list of members (5 pages) |
3 April 2005 | Return made up to 03/02/05; full list of members
|
10 January 2005 | Ad 29/11/04--------- £ si 7@1=7 £ ic 213/220 (2 pages) |
10 January 2005 | Ad 29/11/04--------- £ si 7@1=7 £ ic 213/220 (2 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
26 March 2004 | Ad 13/08/03--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
26 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
26 March 2004 | Ad 13/08/03--------- £ si 1@1=1 £ ic 113/114 (2 pages) |
26 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
21 January 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 January 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
16 October 2003 | Ad 12/02/03--------- £ si [email protected]=25 £ ic 88/113 (2 pages) |
16 October 2003 | Ad 12/02/03--------- £ si [email protected]=25 £ ic 88/113 (2 pages) |
1 October 2003 | Ad 21/08/03--------- £ si 32@1=32 £ ic 155/187 (2 pages) |
1 October 2003 | Ad 21/08/03--------- £ si 32@1=32 £ ic 155/187 (2 pages) |
10 September 2003 | Ad 13/08/03--------- £ si 55@1=55 £ ic 100/155 (2 pages) |
10 September 2003 | Ad 13/08/03--------- £ si 55@1=55 £ ic 100/155 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
28 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |