Llantwg
Caernarvon
LL55 4RP
Wales
Director Name | Mr Robert James Macaulay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyn Y Mynydd Llanddona Beaumaris Gwynedd LL58 8TR Wales |
Secretary Name | Mr Robert James Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tyn Y Mynydd Llanddona Beaumaris Gwynedd LL58 8TR Wales |
Director Name | Wayne Charles Roberts |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 52 Tyddyn To Menai Bridge Anglesey LL59 5BH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,637 |
Cash | £2,423 |
Current Liabilities | £88,882 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2007 | Statement of affairs (7 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: regent house, 17 church street beaumaris gwynedd LL58 8AB (1 page) |
13 April 2007 | Director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Ad 30/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |