Stamford
Lincolnshire
PE9 2BN
Director Name | Mr Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 November 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Bunnison Lane Colston Bassett Nottinghamshire NG12 3FF |
Secretary Name | Mr Richard Stewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Georges Square Stamford Lincolnshire PE9 2BN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £618,732 |
Cash | £1,617,907 |
Current Liabilities | £1,120,433 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2007 | Application for striking-off (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Return made up to 11/03/06; full list of members (7 pages) |
27 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 March 2006 | Ad 14/02/06--------- £ si 8300@1=8300 £ ic 75000/83300 (3 pages) |
15 March 2006 | Ad 05/04/05--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
15 March 2006 | Nc inc already adjusted 01/04/05 (1 page) |
15 March 2006 | Resolutions
|
30 June 2005 | Registered office changed on 30/06/05 from: queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 41 chalton street london NW1 1JD (1 page) |
4 April 2005 | New secretary appointed;new director appointed (3 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (3 pages) |
11 March 2005 | Incorporation (17 pages) |