Sulby
IM7 2AZ
Director Name | Cooch 1016 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2012) |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Cooch 1017 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2012) |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Secretary Name | Cooch 1016 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2003(1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2012) |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr James Clifford Kermode Teare |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 84 West End Lane West Hampstead London NW6 2LX |
Secretary Name | Simon Nicholas Hope Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bridge House Bridge Street Castletown Isle Of Man IM9 1AX |
Director Name | Mr Peter Jonathan Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Anthonys Farm Oldwich Lane East Fen End Kenilworth Warwickshire CV8 1NR |
Registered Address | Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Local Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Unicorn Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12 |
Cash | £3 |
Current Liabilities | £15 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Appointment of Simon John Mcnally as a director (3 pages) |
30 June 2010 | Appointment of Simon John Mcnally as a director (3 pages) |
24 March 2010 | Director's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Cooch 1016 Limited on 12 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Cooch 1017 Limited on 12 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Cooch 1017 Limited on 12 March 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 April 2007 | Memorandum and Articles of Association (34 pages) |
23 April 2007 | Memorandum and Articles of Association (34 pages) |
19 April 2007 | Company name changed arena birmingham leasing LIMITED\certificate issued on 19/04/07 (2 pages) |
19 April 2007 | Company name changed arena birmingham leasing LIMITED\certificate issued on 19/04/07 (2 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
14 March 2007 | Location of register of members (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the barns whitestitch lane great packington, meriden warwickshire CV7 7JE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the barns whitestitch lane great packington, meriden warwickshire CV7 7JE (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members
|
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned;director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Incorporation (40 pages) |
12 March 2003 | Incorporation (40 pages) |