Gilesgate Moor
Durham
DH1 1DZ
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | City House Ground Floor Offices 16-28 Tabernacle Street London EC2A 4DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Temple Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £73,378 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders Statement of capital on 2012-03-14
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Ian Webster on 21 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Ian Webster on 21 October 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 21/10/07; full list of members (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 21/10/07; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary chipchase manners nominees LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary chipchase manners nominees LIMITED (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
22 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
17 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
17 February 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 February 2006 | Memorandum and Articles of Association (13 pages) |
7 February 2006 | Memorandum and Articles of Association (13 pages) |
31 January 2006 | Return made up to 21/10/05; full list of members (6 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Company name changed beaver (250) LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Company name changed beaver (250) LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 21/10/05; full list of members (6 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
21 October 2004 | Incorporation (19 pages) |
21 October 2004 | Incorporation (19 pages) |