Fleet
Hampshire
GU51 1BU
Director Name | Ms Simone Alexandra Emmett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beaumont Avenue Richmond Surrey TW9 2HE |
Secretary Name | Richard George Emmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | South Lodge Hill Street, Stogumber Taunton Somerset TA4 3TD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hudson House 8 Tavistock Street London WC2E 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (6 pages) |
13 January 2011 | Application to strike the company off the register (6 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
27 April 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 27 April 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2008 | Accounts made up to 31 July 2008 (2 pages) |
17 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 January 2008 | Accounts made up to 31 July 2007 (2 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 June 2007 | Accounts made up to 31 July 2006 (2 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Accounts made up to 31 July 2005 (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 May 2006 | Resolutions
|
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
21 September 2005 | Accounts made up to 31 July 2004 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
12 November 2004 | Return made up to 20/10/04; full list of members
|
12 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: iver house, middlegreen estate middlegreen rd slough SL3 6DF (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
10 February 2004 | Ad 08/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
10 February 2004 | Ad 08/01/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: iver house, middlegreen estate middlegreen rd slough SL3 6DF (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (9 pages) |