Anisa Mews
Newport
Gwent
NP20 1JW
Wales
Director Name | Amelia Theresa Baker |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 September 2009) |
Role | Consultant |
Correspondence Address | 2 Combe Grove Combe Park Bath Bath And North East Somerset BA1 3NU |
Secretary Name | IMA Enterprises Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 September 2009) |
Correspondence Address | 2 Princes Buildings George Street Bath Avon BA1 2ED |
Secretary Name | John David Clery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Chandag Road Keynsham Bristol Banes BS31 1PL |
Director Name | Mr Timothy Richard Leeder |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 The Pastures Lower Westwood Bradford On Avon Wiltshire BA15 2BH |
Secretary Name | TSL Financial Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2007) |
Correspondence Address | 4 Chapel Row Queen Square Bath BA1 1HN |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£139,514 |
Cash | £62,510 |
Current Liabilities | £196,768 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Notice of move from Administration to Dissolution (14 pages) |
30 April 2009 | Notice of extension of period of Administration (1 page) |
28 November 2008 | Administrator's progress report to 27 October 2008 (15 pages) |
14 July 2008 | Statement of affairs with form 2.14B (9 pages) |
24 June 2008 | Statement of administrator's proposal (33 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from imperial house imperial way coedkernew newport gwent NP10 8UH united kingdom (1 page) |
7 May 2008 | Appointment of an administrator (1 page) |
26 March 2008 | Return made up to 15/12/07; full list of members (6 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from ima enterprises LTD 2 princes buildings george street bath banes BA1 2ED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 4 chapel row queen square bath BA1 1HN (1 page) |
29 February 2008 | Return made up to 15/12/06; full list of members; amend (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | New secretary appointed (2 pages) |
4 June 2007 | S-div 27/01/06 (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Ad 15/12/06--------- £ si 1149@1 (3 pages) |
4 June 2007 | Ad 28/02/07--------- £ si [email protected]=75 £ ic 1150/1225 (2 pages) |
4 June 2007 | Nc inc already adjusted 20/10/06 (1 page) |
25 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 15/12/06; full list of members (4 pages) |
13 February 2007 | S-div 27/01/06 (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
14 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 37 walcot street F1 bath bath and north east somerset BA1 5BN (1 page) |
19 May 2005 | Secretary resigned (1 page) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 77 harrington road bristol BS14 8JP (1 page) |
23 December 2004 | Return made up to 15/12/04; full list of members
|
19 April 2004 | Registered office changed on 19/04/04 from: the old sawmill cuckoo lane winterbourne bristol BS36 1AD (1 page) |