Steeple Ashton
Trowbridge
Wiltshire
BA14 6DY
Director Name | Alan Charles Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 April 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Vinesgate Lodge Brasted Chart Westerham Kent TN16 1LR |
Director Name | Elliot Lloyd Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Bromley Road Bromley Kent BR2 0ET |
Secretary Name | Elliot Lloyd Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Bromley Road Bromley Kent BR2 0ET |
Director Name | Robert Grayson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 11 May 2004) |
Role | Retailer |
Correspondence Address | Cedar Cottage Horsell Vale Surrey GU21 4QU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £3,120 |
Current Liabilities | £2,982 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Philip John Down on 3 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Elliot Lloyd Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip John Down on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Alan Charles Smith on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Philip John Down on 3 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 228 north end road west kensington london W14 9NU (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 228 north end road west kensington london W14 9NU (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 July 2008 | Company name changed loans on wheels LIMITED\certificate issued on 30/07/08 (2 pages) |
30 July 2008 | Company name changed loans on wheels LIMITED\certificate issued on 30/07/08 (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 03/10/06; full list of members (3 pages) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 03/10/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 February 2006 | Return made up to 03/10/05; full list of members (7 pages) |
20 February 2006 | Return made up to 03/10/05; full list of members (7 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 July 2005 | Accounts made up to 31 October 2004 (2 pages) |
31 October 2004 | Return made up to 03/10/04; full list of members
|
31 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
6 July 2004 | Ad 11/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 July 2004 | Ad 11/05/04--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
7 June 2004 | Nc inc already adjusted 11/05/04 (1 page) |
7 June 2004 | Nc inc already adjusted 11/05/04 (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 7 ashton common steeple ashton wiltshire BA14 6DY (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
5 January 2004 | Company name changed cybersence LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed cybersence LIMITED\certificate issued on 05/01/04 (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (6 pages) |