Earlswood
Solihull
West Midlands
B94 5LJ
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2009(4 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 November 2010) |
Correspondence Address | 9 Station Approach South Croydon Surrey CR2 0PL |
Secretary Name | Mrs Josephine Lopacka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodlands Forshaw Heath Lane Earlswood Solihull West Midlands B94 5LJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 18 Hand Court London WC1V 6JF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at 1 | Max Lopacki 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-04-08
|
7 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages) |
4 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
4 January 2010 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
3 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 August 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Secretary appointed gorrie whitson secretarial services LIMITED (1 page) |
29 April 2009 | Secretary appointed gorrie whitson secretarial services LIMITED (1 page) |
29 April 2009 | Appointment terminated secretary josephine lopacka (1 page) |
29 April 2009 | Appointment Terminated Secretary josephine lopacka (1 page) |
15 April 2009 | Return made up to 29/03/08; full list of members (3 pages) |
15 April 2009 | Return made up to 29/03/08; full list of members (3 pages) |
7 April 2009 | Company name changed natas LIMITED\certificate issued on 08/04/09 (2 pages) |
7 April 2009 | Company name changed natas LIMITED\certificate issued on 08/04/09 (2 pages) |
19 March 2008 | Return made up to 29/03/07; full list of members (3 pages) |
19 March 2008 | Return made up to 29/03/07; full list of members (3 pages) |
14 March 2008 | Secretary's Change of Particulars / josophine lopacka / 20/06/2006 / HouseName/Number was: , now: woodlands; Street was: 37 paradise lane, now: forshaw heath lane; Area was: , now: earlswood; Post Town was: birmingham, now: solihull; Post Code was: B28 0DY, now: B94 5LJ; Country was: , now: united kingdom (1 page) |
14 March 2008 | Director's Change of Particulars / max lopacki / 20/06/2006 / HouseName/Number was: , now: woodlands; Street was: the gables 37 paradise lane, now: forshaw heath lane; Area was: , now: earlswood; Post Town was: birmingham, now: solihull; Post Code was: B28 0DY, now: B94 5LJ; Country was: , now: united kingdom (1 page) |
14 March 2008 | Return made up to 29/03/06; full list of members (3 pages) |
14 March 2008 | Return made up to 29/03/06; full list of members (3 pages) |
14 March 2008 | Secretary's change of particulars / josophine lopacka / 20/06/2006 (1 page) |
14 March 2008 | Director's change of particulars / max lopacki / 20/06/2006 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 30 st marys row moseley birmingham B13 8JG (1 page) |
25 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 February 2008 | Accounts made up to 31 March 2007 (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 30 st marys row moseley birmingham B13 8JG (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 April 2007 | Accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Strike-off action suspended (1 page) |
17 October 2006 | Strike-off action suspended (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (9 pages) |
29 March 2005 | Incorporation (9 pages) |