Great Yarmouth
Norfolk
NR30 4ER
Secretary Name | Mr Sotiris Christophi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Marine Crescent Great Yarmouth Norfolk NR30 4ER |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £55,225 |
Cash | £12,184 |
Current Liabilities | £29,454 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (9 pages) |
4 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (9 pages) |
4 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (9 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 58 thorpe road norwich norfolk NR1 1RY england (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 58 thorpe road norwich norfolk NR1 1RY england (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Resolutions
|
14 August 2008 | Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Company name changed aston berry LIMITED\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Company name changed aston berry LIMITED\certificate issued on 27/05/05 (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 97 yarmouth road norwich NR7 0HF (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 97 yarmouth road norwich NR7 0HF (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
2 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
2 March 2005 | Secretary's particulars changed (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 December 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
2 March 2004 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (12 pages) |
27 February 2003 | Incorporation (12 pages) |