Totterdown
Bristol
Avon
BS4 3BZ
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 August 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Stephen Craig Brain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Somerton Close Kingswood Bristol Avon BS15 9PE |
Director Name | Mr Peter Owen Raymond |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2008) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | Flat 3 6 Weatherall Place Bristol South Gloucestershire BS15 1NG |
Director Name | Michael Philip Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 July 2008) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat, 71 Cromwell Road St. Andrews Bristol Avon BS6 5HA |
Secretary Name | Dr Jacqueline Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2010) |
Role | Tutor |
Correspondence Address | 40 Hawthorne Street Totterdown Bristol Avon BS4 3BZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
17 March 2011 | Annual return made up to 15 March 2011 no member list (3 pages) |
17 March 2011 | Annual return made up to 15 March 2011 no member list (3 pages) |
22 September 2010 | Termination of appointment of Jacqueline Thomas as a secretary (1 page) |
22 September 2010 | Termination of appointment of Jacqueline Thomas as a secretary (1 page) |
22 September 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
21 September 2010 | Registered office address changed from 40 Hawthorne Street Totterdown Bristol BS4 3BZ on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from 40 Hawthorne Street Totterdown Bristol BS4 3BZ on 21 September 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 (14 pages) |
20 May 2010 | Annual return made up to 15 April 2010 (14 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (2 pages) |
17 April 2009 | Annual return made up to 15/03/09 (8 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
17 April 2009 | Annual return made up to 15/03/09 (8 pages) |
5 March 2009 | Annual return made up to 15/03/08 (11 pages) |
5 March 2009 | Annual return made up to 15/03/08 (11 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / jacqueline friel / 29/09/2008 / Surname was: friel, now: thomas; Post Code was: BS4 3BA, now: BS4 3BZ; Occupation was: research, now: tutor (2 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / jacqueline thomas / 29/09/2008 / Title was: dr, now: ms; Area was: , now: totterdown (2 pages) |
30 September 2008 | Director and secretary's change of particulars / jacqueline thomas / 29/09/2008 (2 pages) |
30 September 2008 | Director and secretary's change of particulars / jacqueline friel / 29/09/2008 (2 pages) |
7 August 2008 | Appointment terminated director michael turner (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 22 somerton close kingwood bristol BS15 9PE (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 22 somerton close kingwood bristol BS15 9PE (2 pages) |
7 August 2008 | Appointment Terminated Director michael turner (1 page) |
16 May 2008 | Withdrawal of application for striking off (1 page) |
16 May 2008 | Withdrawal of application for striking off (1 page) |
25 April 2008 | Appointment terminated secretary stephen brain (1 page) |
25 April 2008 | Director and secretary appointed dr jacqueline ann friel (2 pages) |
25 April 2008 | Appointment terminated director peter raymond (1 page) |
25 April 2008 | Director appointed michael philip turner (2 pages) |
25 April 2008 | Director appointed michael philip turner (2 pages) |
25 April 2008 | Appointment Terminated Director peter raymond (1 page) |
25 April 2008 | Appointment Terminated Secretary stephen brain (1 page) |
25 April 2008 | Director and secretary appointed dr jacqueline ann friel (2 pages) |
12 March 2008 | Application for striking-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
1 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 August 2007 | Resolutions
|
11 April 2007 | Annual return made up to 15/03/07 (2 pages) |
11 April 2007 | Annual return made up to 15/03/07 (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
14 August 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 April 2006 | Annual return made up to 15/03/06 (2 pages) |
28 April 2006 | Annual return made up to 15/03/06 (2 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 15/03/05
|
27 April 2005 | Annual return made up to 15/03/05 (4 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
3 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
15 March 2004 | Incorporation (11 pages) |
15 March 2004 | Incorporation (11 pages) |