Albourne
Sussex
BN6 9DD
Director Name | Mr Anthony John Pye-Jeary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Road Barnes London SW13 0EE |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 55 Drury Lane London WC2B 5RZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £530,258 |
Gross Profit | £155,701 |
Net Worth | -£8,563 |
Cash | £244 |
Current Liabilities | £11,738 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | Application for striking-off (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Company name changed cowparade manchester LIMITED\certificate issued on 02/09/05 (2 pages) |
2 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 August 2004 | Return made up to 11/06/04; full list of members
|
5 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 October 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | New secretary appointed (2 pages) |
11 June 2003 | Incorporation (17 pages) |