Knowstone
South Molton
Devon
EX36 4RT
Secretary Name | Jonathan Wynne Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Knowstone Mill Knowstone South Molton Devon EX36 4RT |
Director Name | Sarah Ann Frances Wynne Evans |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Knowstone Mill Knowstone South Molton Devon EX36 4RT |
Secretary Name | Nicholas Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Knowstone Mill Knowstone Devon EX36 4RT |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 32 Queen Ann Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £7,488 |
Current Liabilities | £10,531 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from knowstone mill knowstone south molton devon EX36 4RT (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from knowstone mill knowstone south molton devon EX36 4RT (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
20 August 2008 | Return made up to 24/12/07; full list of members (3 pages) |
20 August 2008 | Return made up to 24/12/07; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary resigned (2 pages) |
28 June 2007 | Secretary resigned (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
6 March 2007 | Company name changed wynne evans LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed wynne evans LIMITED\certificate issued on 06/03/07 (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
19 January 2005 | Incorporation (19 pages) |
19 January 2005 | Incorporation (19 pages) |