Aldeburgh
Suffolk
IP15 5AB
Secretary Name | Sohail Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | 41 Fullerton Road Croydon Surrey CR0 6JD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,967 |
Cash | £2,967 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
6 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Registered office address changed from 100 Birkbeck Avenue Greenford Middlesex UB6 8LX on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 100 Birkbeck Avenue Greenford Middlesex UB6 8LX on 20 October 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 February 2011 | Annual return made up to 6 October 2010 Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (10 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 February 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (10 pages) |
1 February 2011 | Administrative restoration application (3 pages) |
1 February 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 October 2008 with a full list of shareholders (10 pages) |
1 February 2011 | Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 6 October 2009 (14 pages) |
1 February 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 October 2009 (14 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 February 2011 | Administrative restoration application (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 February 2011 | Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 February 2011 | Annual return made up to 6 October 2006 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 February 2011 | Registered office address changed from , 320a Romford Road, Forestgate, London, E7 8BD on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 6 October 2010 Statement of capital on 2011-02-01
|
1 February 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 February 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 6 October 2009 (14 pages) |
1 February 2011 | Annual return made up to 6 October 2010 Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 6 October 2007 with a full list of shareholders (5 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 341 lea bridge road, london, E10 7LA (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 341 lea bridge road, london, E10 7LA (1 page) |
14 March 2006 | Return made up to 06/10/05; full list of members (6 pages) |
14 March 2006 | Return made up to 06/10/05; full list of members (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 555 barking road, eastham, london, E6 2LW (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 341-a lea bridge road, london, E10 7LA (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 341-a lea bridge road, london, E10 7LA (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 555 barking road, eastham, london, E6 2LW (1 page) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 September 2005 | Return made up to 06/10/04; full list of members (6 pages) |
22 September 2005 | Return made up to 06/10/04; full list of members
|
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New secretary appointed (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2004 | Company name changed mooncharm cosortium LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed mooncharm cosortium LIMITED\certificate issued on 19/08/04 (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 3 marlborough road, lancing, sussex, BN15 8UF (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 3 marlborough road, lancing, sussex, BN15 8UF (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |