Mumbles
Swansea
SA3 4HE
Wales
Secretary Name | Anthony Love |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 1 Thistleboon Road Mumbles Swansea SA3 4HE Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | nerjaholidayhomes.com |
---|
Registered Address | 4-5 King Street Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
70 at £1 | Anthony Love 70.00% Ordinary |
---|---|
30 at £1 | Penelope Gillian Stedman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,554 |
Cash | £1,276 |
Current Liabilities | £15,387 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
22 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
1 March 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
4 June 2009 | Director's change of particulars / penelope stedman / 23/10/2008 (2 pages) |
4 June 2009 | Secretary's change of particulars / anthony love / 23/10/2008 (2 pages) |
4 June 2009 | Director's change of particulars / penelope stedman / 23/10/2008 (2 pages) |
4 June 2009 | Secretary's change of particulars / anthony love / 23/10/2008 (2 pages) |
4 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
10 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
17 March 2005 | Company name changed next dimension (it) LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed next dimension (it) LIMITED\certificate issued on 17/03/05 (2 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
12 May 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2004 | Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Company name changed one eyes films LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed one eyes films LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (12 pages) |
10 April 2003 | Incorporation (12 pages) |