Ruislip
Middlesex
HA4 7RA
Secretary Name | Mr William John Everitt Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12b Talisman Road Bicester Oxfordshire OX26 6HR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(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 | 17 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,276 |
Current Liabilities | £25,276 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders Statement of capital on 2010-02-19
|
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
29 August 2008 | Return made up to 17/02/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
17 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
28 November 2006 | Accounts made up to 28 February 2006 (1 page) |
8 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
8 May 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 17 leaholme way ruislip HA4 7RA (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 17 leaholme way ruislip HA4 7RA (1 page) |
9 March 2005 | Company name changed scent with love.com LTD\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed scent with love.com LTD\certificate issued on 09/03/05 (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (13 pages) |
17 February 2005 | Incorporation (13 pages) |