Wrexham
LL14 5AD
Wales
Director Name | Dominic James Sharp |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Kenyon Street London SW6 6LA |
Secretary Name | Mr James Patrick Normand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Englewood Road London SW12 9NZ |
Secretary Name | Dominic James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Kenyon Street London SW6 6LA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
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 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
11 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Dominic James Sharp on 15 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Dominic James Sharp on 15 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Mark Ririd Myddelton on 15 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Mark Ririd Myddelton on 15 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 37 warren street london W1T 6AD (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 37 warren street london W1T 6AD (1 page) |
3 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
8 January 2009 | Director's change of particulars / mark myddelton / 26/12/2008 (1 page) |
8 January 2009 | Director's Change of Particulars / mark myddelton / 26/12/2008 / HouseName/Number was: , now: new hall; Street was: 66 lampton road, now: chirk; Post Town was: london, now: wrexham; Region was: , now: wales; Post Code was: TW3 4DJ, now: LL14 5AD (1 page) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Appointment terminated secretary dominic sharp (1 page) |
10 April 2008 | Appointment Terminated Secretary dominic sharp (1 page) |
10 April 2008 | Secretary appointed james patrick normand (2 pages) |
10 April 2008 | Secretary appointed james patrick normand (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 4A elsham road london W14 8HA (2 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 4A elsham road london W14 8HA (2 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
10 February 2004 | Incorporation (6 pages) |
10 February 2004 | Incorporation (6 pages) |