Linslade
Bedfordshire
LU7 2LT
Secretary Name | David John Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Mr Matthew John Payne |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 17 Bridgewater Way Bushey Hertfordshire WD23 4UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 44 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37,841 |
Cash | £29,695 |
Current Liabilities | £179,183 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Application for striking-off (1 page) |
19 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 April 2006 | Resolutions
|
23 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
11 November 2005 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Nc inc already adjusted 04/02/05 (1 page) |
16 February 2005 | Ad 04/02/05--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
31 January 2005 | Company name changed aneataplus LIMITED\certificate issued on 31/01/05 (2 pages) |
19 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
1 December 2003 | Company name changed wayvalley LIMITED\certificate issued on 01/12/03 (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |