Wilmslow
Cheshire
SK9 6EG
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 7 Granard Business Centre, Bunns Lane London NW7 2DQ |
Director Name | Mr Tom Benn |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Cadogan House Richmond Drive Woodford Green Essex IG8 8RQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,618 |
Current Liabilities | £10,038 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for L a International Management Limited on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Simon Gregory on 25 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for L a International Management Limited on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Simon Gregory on 25 January 2010 (2 pages) |
5 August 2009 | Return made up to 19/01/09; full list of members (3 pages) |
5 August 2009 | Return made up to 19/01/09; full list of members (3 pages) |
13 April 2009 | Appointment terminated director tom benn (1 page) |
13 April 2009 | Return made up to 19/01/08; full list of members (3 pages) |
13 April 2009 | Appointment terminated director tom benn (1 page) |
13 April 2009 | Return made up to 19/01/08; full list of members (3 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
13 November 2008 | Director appointed simon gregory (1 page) |
13 November 2008 | Director appointed simon gregory (1 page) |
1 November 2008 | Company name changed aries futures LIMITED\certificate issued on 03/11/08 (2 pages) |
1 November 2008 | Company name changed aries futures LIMITED\certificate issued on 03/11/08 (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
22 February 2007 | Secretary's particulars changed (1 page) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
19 January 2005 | Incorporation (15 pages) |
19 January 2005 | Incorporation (15 pages) |