Pentrebach
Brecon
Powys
LD3 8UB
Wales
Director Name | Mrs Marguerite Leonie Weber |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bertal Road London SW17 0BX |
Secretary Name | Mrs Marguerite Leonie Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bertal Road London SW17 0BX |
Director Name | Thomas Roche |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 852 Old Holland Road 278692 Foreign Singapore |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.burkeassociates.co.uk |
---|---|
Telephone | 020 77341910 |
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
135 at £0.01 | Mrs Clancy Bevan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£4,356 |
Current Liabilities | £4,356 |
Latest Accounts | 28 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 August 2015 (4 pages) |
12 November 2015 | Previous accounting period extended from 28 February 2015 to 28 August 2015 (1 page) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 April 2011 | Termination of appointment of Marguerite Weber as a secretary (2 pages) |
17 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Register(s) moved to registered office address (1 page) |
17 March 2011 | Termination of appointment of Marguerite Weber as a secretary (1 page) |
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Termination of appointment of Marguerite Weber as a director (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Clancy Jane Bevan on 1 October 2009 (2 pages) |
20 April 2010 | Termination of appointment of Thomas Roche as a director (1 page) |
20 April 2010 | Director's details changed for Clancy Jane Bevan on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Marguerite Leonie Weber on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Marguerite Leonie Weber on 1 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 43 conduit street london W1S 2YJ (1 page) |
21 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 July 2007 | Resolutions
|
23 July 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 19/02/07; full list of members
|
20 January 2007 | Registered office changed on 20/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
9 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 July 2006 | ML28 this is a dup 05 acc not 06 (1 page) |
16 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 May 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
12 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 36 great street helens london EC3A 6AP (1 page) |
22 May 2003 | Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 36 great street helens london EC3A 6AP (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 February 2003 | Incorporation (14 pages) |