Ipswich
Suffolk
IP2 0DL
Director Name | Gillian Kathryn Robinson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nine Acres Ipswich Suffolk IP2 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Derek Ian Robinson 66.67% Ordinary A |
---|---|
500 at £1 | Gillian Kathryn Robinson 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,500 |
Cash | £8,118 |
Current Liabilities | £6,618 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Application to strike the company off the register (3 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page) |
31 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
28 October 2005 | (6 pages) |
28 October 2005 | Notice of assignment of name or new name to shares (1 page) |
28 October 2005 | Resolutions
|
16 August 2005 | Return made up to 10/07/05; full list of members (2 pages) |
22 December 2004 | (5 pages) |
14 July 2004 | Ad 01/01/04--------- £ si 1499@1 (2 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members
|
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
10 July 2003 | Incorporation (31 pages) |