Corfe Mullen
Wimborne
Dorset
BH21 3SR
Director Name | Mr Gregory John Robinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Drive Tilehurst Reading Berkshire RG30 4PP |
Secretary Name | Mr Gregory John Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maple Drive Tilehurst Reading Berkshire RG30 4PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£74,775 |
Current Liabilities | £90,734 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2009 | Liquidators statement of receipts and payments to 18 January 2009 (5 pages) |
28 July 2008 | Liquidators statement of receipts and payments to 18 July 2008 (5 pages) |
27 July 2007 | Appointment of a voluntary liquidator (1 page) |
27 July 2007 | Statement of affairs (6 pages) |
27 July 2007 | Resolutions
|
17 July 2007 | Registered office changed on 17/07/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
31 January 2007 | Resolutions
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 25/03/05; full list of members (9 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 October 2004 | Ad 02/04/04--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
21 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
28 May 2003 | Ad 16/05/03--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
14 May 2003 | Memorandum and Articles of Association (15 pages) |
13 May 2003 | New director appointed (1 page) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
10 April 2003 | Company name changed xact jobs LIMITED\certificate issued on 10/04/03 (2 pages) |
25 March 2003 | Incorporation (18 pages) |