London
W13 9SY
Secretary Name | Declan McManus |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2004(6 days after company formation) |
Appointment Duration | 7 years (resigned 22 June 2011) |
Role | Events |
Correspondence Address | Rosbarnagh Newport Eire Irish |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Tobin Associates 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Shaun Langley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,584 |
Cash | £615 |
Current Liabilities | £5,072 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Shaun Kenneth Langley on 29 January 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Shaun Kenneth Langley on 29 January 2013 (2 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Termination of appointment of Declan Mcmanus as a secretary (2 pages) |
11 July 2011 | Termination of appointment of Declan Mcmanus as a secretary (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Shaun Kenneth Langley on 1 June 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from tobin associates boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR (1 page) |
19 June 2008 | Return made up to 01/06/08; no change of members (6 pages) |
19 June 2008 | Return made up to 01/06/08; no change of members (6 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 01/06/07; full list of members (6 pages) |
11 June 2007 | Memorandum and Articles of Association (4 pages) |
11 June 2007 | Memorandum and Articles of Association (4 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 May 2007 | Company name changed 3MIN-dating LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 May 2007 | Company name changed 3MIN-dating LIMITED\certificate issued on 30/05/07 (2 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members
|
23 June 2006 | Return made up to 01/06/06; full list of members
|
22 March 2006 | Registered office changed on 22/03/06 from: 37 the avenue chiswick london W4 1HA (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 37 the avenue chiswick london W4 1HA (1 page) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Incorporation (6 pages) |
1 June 2004 | Incorporation (6 pages) |