Douglas Road
Melrose
Roxburghshire
TD6 9QT
Scotland
Secretary Name | Mr Simon James Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(3 years after company formation) |
Appointment Duration | 4 years (closed 01 May 2012) |
Role | Company Director |
Correspondence Address | 5 Heath Hurst Road London NW3 2RU |
Director Name | Mr Ian Charles Bascombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Tithe Barn Church Farm Lamyatt Shepton Mallet Somerset BA4 6NP |
Secretary Name | Sharon Dudbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Knighton Road Filton Bristol BS10 5SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Clerkenwell Close London EC1R 0AZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Application to strike the company off the register (3 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from c/o hopkins consulting proctor house 1 proctor street holborn london WC1V 6PG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 44 clerkenwell close london EC1R 0AZ united kingdom (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from c/o hopkins consulting proctor house 1 proctor street holborn london WC1V 6PG (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 44 clerkenwell close london EC1R 0AZ united kingdom (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
17 October 2008 | Secretary appointed simon hopkins (1 page) |
17 October 2008 | Secretary appointed simon hopkins (1 page) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 June 2008 | Appointment Terminate, Secretary Sharon Dudbridge Logged Form (1 page) |
12 June 2008 | Appointment terminate, secretary sharon dudbridge logged form (1 page) |
14 May 2008 | Appointment Terminated Secretary sharon dudbridge (1 page) |
14 May 2008 | Appointment terminated secretary sharon dudbridge (1 page) |
14 April 2008 | Accounts made up to 31 March 2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 8 unity street college green bristol BS1 5HH (1 page) |
19 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
19 July 2007 | Return made up to 18/03/07; change of members (6 pages) |
19 July 2007 | Return made up to 18/03/07; change of members (6 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 8 unity street college green bristol BS1 5HH (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 November 2006 | Accounts made up to 31 March 2006 (1 page) |
15 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 April 2005 | Company name changed shadowheart LIMITED\certificate issued on 12/04/05 (2 pages) |
12 April 2005 | Company name changed shadowheart LIMITED\certificate issued on 12/04/05 (2 pages) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Secretary resigned (1 page) |