Lambourne Road
Chigwell
Essex
IG7 6HY
Secretary Name | Scaleable Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 June 2010) |
Correspondence Address | 158 Hermon Hill South Woodford London E18 1QH |
Director Name | Ms Michelle Steadman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leasowe Close Great Haywood Stafford ST18 0RR |
Secretary Name | Mr Barnabas Arthur Thomas Pettman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Grove Aston Lodge Park Stone Staffordshire ST15 8TP |
Secretary Name | Lisa Rose Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 years after company formation) |
Appointment Duration | 12 months (resigned 25 March 2007) |
Role | Administrator |
Correspondence Address | 28 Lovett Court Rugeley Staffordshire WS15 2QD |
Secretary Name | Lisa Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2007) |
Role | Administrator |
Correspondence Address | 28 Lovett Court Rugeley Staffordshire WS15 2QD |
Secretary Name | Clare Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 31 The Green Rugeley Staffordshire WS15 1AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,881 |
Cash | £8 |
Current Liabilities | £95,066 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 28 April 2009 (5 pages) |
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Statement of affairs with form 4.19 (7 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Statement of affairs with form 4.19 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 40 marsh wall london E14 9TP (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 40 marsh wall london E14 9TP (1 page) |
20 March 2008 | Appointment terminated director michelle steadman (1 page) |
20 March 2008 | Appointment Terminated Director michelle steadman (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 40 marsh wall london E14 9PT (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 40 marsh wall london E14 9PT (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 158 hermon hill south woodford london E18 1QH (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 158 hermon hill south woodford london E18 1QH (1 page) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Company name changed keytel media LTD\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed keytel media LTD\certificate issued on 16/08/07 (2 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 August 2007 | Registered office changed on 05/08/07 from: the studios lee hall enterprise park wheelhouse road rugeley staffordshire WS15 1LH (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: the studios lee hall enterprise park wheelhouse road rugeley staffordshire WS15 1LH (1 page) |
24 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
29 November 2006 | Ad 14/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Ad 14/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 November 2006 | New director appointed (1 page) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 25/03/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: 12 lyndhurst grove stone staffs ST15 8TP (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 12 lyndhurst grove stone staffs ST15 8TP (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |
25 March 2003 | Incorporation (9 pages) |