Shirwell Crescent Furzton Lake
Milton Keynes
MK4 1GA
Director Name | Mr Glenn Andrew Mellor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 17 April 2018) |
Role | Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor East, 5 Old Nichol Street London E2 7HR |
Director Name | M.S.M. Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 April 2018) |
Correspondence Address | Suite 13 First Floor Oliaji Trade Centre Francis R Victoria Mahe Seychelles |
Director Name | Mr John Frederick Edmund Milner |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2013) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2010) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2010) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 1st Floor East 5 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Penshore Equities Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,386 |
Cash | £294 |
Current Liabilities | £2,210 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA to 1St Floor East, 5 Old Nichol Street, London E2 7HR on 13 March 2015 (1 page) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 August 2013 | Resolutions
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Appointment of Mr. Glenn Andrew Mellor as a director (2 pages) |
4 June 2013 | Appointment of Mr. Glenn Andrew Mellor as a director (2 pages) |
26 February 2013 | Termination of appointment of John Milner as a director (1 page) |
26 February 2013 | Termination of appointment of John Milner as a director (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Secretary's details changed for Glenn Andrew Mellor on 15 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 May 2012 | Secretary's details changed for Glenn Andrew Mellor on 15 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr John Frederick Edmund Milner on 15 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from 43 Shenley Pavillions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 1St Floor Lakeside House Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mr John Frederick Edmund Milner on 15 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 January 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
6 January 2011 | Amended accounts made up to 31 December 2009 (7 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Termination of appointment of Annan Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
19 March 2010 | Termination of appointment of Annan Limited as a director (1 page) |
19 March 2010 | Termination of appointment of Premium Secretaries Limited as a secretary (1 page) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Appointment of M.S.M. Services Ltd as a director (3 pages) |
15 March 2010 | Appointment of M.S.M. Services Ltd as a director (3 pages) |
15 March 2010 | Appointment of Glenn Andrew Mellor as a secretary (3 pages) |
15 March 2010 | Appointment of John Frederick Edmund Milner as a director (3 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 15 March 2010 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Annan Limited on 9 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Annan Limited on 9 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Annan Limited on 9 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Secretary's details changed for Premium Secretaries Limited on 9 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |
9 October 2003 | Incorporation (19 pages) |
9 October 2003 | Incorporation (19 pages) |