Hanham
Bristol
Avon
BS15 3EJ
Director Name | David Jean Pierre Lesniak |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 March 2009) |
Role | Wine Merchant |
Correspondence Address | 104 High Street Hanham Bristol Avon BS15 3EJ |
Director Name | Lulu Laidlaw Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Brock Street Bath Avon BA1 2LN |
Director Name | Mark Lovegrove |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 104 High Street Hanham Bristol Avon BS15 3EJ |
Director Name | Fiona Favell Laidlaw Smith |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 18 January 2005) |
Role | Retired |
Correspondence Address | Way Farm Waytown Bridport Dorset DT6 5LF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100,221 |
Cash | £1,617 |
Current Liabilities | £157,124 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Director and secretary's change of particulars / mark lovegrove / 15/07/2008 (1 page) |
21 August 2008 | Director's change of particulars / david lesniak / 15/07/2008 (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2006 | Resolutions
|
1 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 4 st james street st james' square bath BA1 2TW (1 page) |
17 October 2005 | Return made up to 27/10/05; full list of members
|
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 27/10/04; full list of members (6 pages) |
24 January 2005 | Director resigned (1 page) |
24 November 2004 | Ad 27/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: basement flat 1 great bedford street bath bath and ne somerset BA12TZ (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (2 pages) |
6 July 2004 | New director appointed (2 pages) |
22 January 2004 | Memorandum and Articles of Association (9 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
13 January 2004 | Company name changed earthextend LIMITED\certificate issued on 13/01/04 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |