Clarendon Park
Leicester
LE2 3DN
Director Name | Ellen Joy Price |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greenhill Road Clarendon Park Leicester LE2 3DN |
Secretary Name | Ellen Joy Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 March 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9 Greenhill Road Clarendon Park Leicester LE2 3DN |
Director Name | Miss Joanna Holt |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Vernon Avenue Wilford Nottingham Nottinghamshire NG11 7AE |
Director Name | Mr Matt David Bird |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Haydon Park Road Wimbledon London SW19 8JY |
Secretary Name | Lisa Batch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lambeth Road Warren Hill Nottingham Nottinghamshire NG5 9QH |
Secretary Name | Mr Matt David Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Haydon Park Road Wimbledon London SW19 8JY |
Registered Address | Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,809 |
Cash | £15,707 |
Current Liabilities | £6,175 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2010 | Application to strike the company off the register (3 pages) |
8 November 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Director's details changed for Ellen Joy Price on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Steven Michael Price on 17 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ellen Joy Price on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Steven Michael Price on 17 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
7 September 2009 | Director and Secretary's Change of Particulars / ellen price / 24/08/2009 / HouseName/Number was: , now: 9; Street was: 16 beeches avenue, now: greenhill road; Area was: , now: clarendon park; Post Town was: carshalton, now: leicester; Region was: surrey, now: ; Post Code was: SM5 3LW, now: LE2 3DN; Country was: , now: united kingdom (1 page) |
7 September 2009 | Director and secretary's change of particulars / ellen price / 24/08/2009 (1 page) |
7 September 2009 | Director's change of particulars / steven price / 24/08/2009 (1 page) |
7 September 2009 | Director's Change of Particulars / steven price / 24/08/2009 / HouseName/Number was: , now: 9; Street was: 16 beeches avenue, now: greenhill road; Area was: , now: clarendon park; Post Town was: carshalton, now: leicester; Region was: surrey, now: ; Post Code was: SM5 3LW, now: LE2 3DN; Country was: , now: united kingdom (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
6 August 2007 | Ad 20/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 August 2007 | Ad 20/04/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | Company name changed bird and price LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed bird and price LIMITED\certificate issued on 30/04/07 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: c/o richardson watson + co mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: c/o richardson watson + co mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: limehouse mere way, ruddington fields ruddington nottinghamshire NG11 6JW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: limehouse mere way, ruddington fields ruddington nottinghamshire NG11 6JW (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 July 2005 (16 pages) |
21 March 2006 | Total exemption full accounts made up to 31 July 2005 (16 pages) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
10 January 2005 | Company name changed autopoiesis LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed autopoiesis LIMITED\certificate issued on 10/01/05 (2 pages) |
6 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 17/07/04; full list of members (7 pages) |
4 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (13 pages) |
17 July 2003 | Incorporation (13 pages) |