Langside
Glasgow
G42 9UN
Scotland
Director Name | Mr Craig William Holmes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Millbrae Crescent Langside Glasgow G42 9UN Scotland |
Secretary Name | Claire Louis Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Millbrae Crescent Langside Glasgow G42 9UN Scotland |
Registered Address | C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Craig William Holmes 70.00% Ordinary |
---|---|
30 at £1 | Claire Louis Holmes 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,769 |
Current Liabilities | £33,609 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 January 2006 | Delivered on: 24 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (3 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page) |
26 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 April 2010 | Director's details changed for Craig William Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Craig William Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Craig William Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Claire Louis Holmes on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
24 June 2008 | Return made up to 01/04/08; no change of members
|
24 June 2008 | Return made up to 01/04/08; no change of members
|
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 September 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
23 May 2007 | Return made up to 01/04/07; no change of members (8 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house, 2ND floor 309 ballards lane london N12 8LY (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house, 2ND floor 309 ballards lane london N12 8LY (1 page) |
11 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 May 2005 | Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
1 April 2005 | Incorporation (12 pages) |
1 April 2005 | Incorporation (12 pages) |