Romsley
Worcestershire
B62 0PW
Director Name | Zoe Louise Valentine |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Business Consultancy |
Correspondence Address | 7b Dark Lane Romsley Worcestershire B62 Opw |
Secretary Name | Andrew Valentine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Business Consultancy |
Correspondence Address | 7b Dark Lane Romsley Worcestershire B62 0PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,784 |
Cash | £7,821 |
Current Liabilities | £33,204 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for 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) |
11 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2005 | Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
9 March 2004 | Memorandum and Articles of Association (12 pages) |
9 March 2004 | Memorandum and Articles of Association (12 pages) |
5 March 2004 | Company name changed A2Z business consultancy LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed A2Z business consultancy LIMITED\certificate issued on 05/03/04 (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Ad 07/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Ad 07/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (16 pages) |