Llanishen
Cardiff
CF14 5NA
Wales
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Mr Thibault Giroud 100.00% Ordinary |
---|
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
15 April 2011 | Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
7 September 2010 | Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Essentially Media Accounts 14th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 7 September 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Thibault Giroud on 6 September 2010 (2 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
20 August 2010 | Director's details changed for Mr Thibault Giroud on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Thibault Giroud on 19 August 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 September 2008 | Director's Change of Particulars / thibault giroud / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 209C; Street was: 77 the water quarter, now: fidlas road; Area was: galleon way butedock, now: llanishen; Post Code was: CF10 4JA, now: CF14 5NA (2 pages) |
1 September 2008 | Director's change of particulars / thibault giroud / 28/02/2008 (2 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o player support services LTD 15 medway london N14 6NY (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from c/o player support services LTD 15 medway london N14 6NY (1 page) |
23 October 2007 | Return made up to 19/08/07; full list of members
|
23 October 2007 | Return made up to 19/08/07; full list of members (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members
|
19 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
18 November 2004 | Return made up to 19/08/04; full list of members
|
18 November 2004 | Return made up to 19/08/04; full list of members (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o the accounts bureau LTD 1 heathcock court 415 the strand london WC2R 0NT (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: c/o the accounts bureau LTD 1 heathcock court 415 the strand london WC2R 0NT (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
11 September 2003 | New secretary appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New secretary appointed (3 pages) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (9 pages) |
19 August 2003 | Incorporation (9 pages) |