Bath
BA2 4RF
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(1 day after company formation) |
Appointment Duration | 5 years (resigned 01 April 2009) |
Correspondence Address | 4 Copthall House Station Square Coventry CV1 2FL |
Secretary Name | Ordered Management Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2008) |
Correspondence Address | 31 Arden Close Bradley Stoke Bristol BS32 8AX |
Secretary Name | Maya & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2009) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Website | www.alexias.com |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bath Trustees Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,782 |
Cash | £3,304 |
Current Liabilities | £12,088 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr Andrew Knibb on 12 April 2011 (2 pages) |
12 April 2011 | Register inspection address has been changed (1 page) |
12 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr Andrew Knibb on 12 April 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated secretary maya & associates LIMITED (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated secretary maya & associates LIMITED (1 page) |
7 April 2009 | Appointment terminated director small firms direct services LIMITED (1 page) |
7 April 2009 | Appointment terminated director small firms direct services LIMITED (1 page) |
6 April 2009 | Director appointed mr andrew knibb (2 pages) |
6 April 2009 | Director appointed mr andrew knibb (2 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
21 March 2008 | Secretary appointed maya & associates LIMITED (1 page) |
21 March 2008 | Secretary appointed maya & associates LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary ordered management secretary LTD (1 page) |
18 March 2008 | Appointment terminated secretary ordered management secretary LTD (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Location of register of members (non legible) (1 page) |
20 March 2006 | Location of register of members (non legible) (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | New secretary appointed (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 23/03/05; full list of members (3 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
30 March 2004 | Location of register of members (non legible) (1 page) |
30 March 2004 | Location of register of members (non legible) (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (13 pages) |
23 March 2004 | Incorporation (13 pages) |