Walkley
Sheffield
S10 1GF
Director Name | Mr Darryl Douglas Ashing |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant-Fca |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belmont Avenue Barnet Hertfordshire EN4 9LJ |
Director Name | Mr Mark Germinal Westall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bendemeer Road London SW15 1JU |
Secretary Name | Mr Mark Germinal Westall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bendemeer Road London SW15 1JU |
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Just Nominees Ltd Suite 3b2 Northside House Mount Pleasent Barnet Hertfordshire EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,594 |
Current Liabilities | £37,146 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | Termination of appointment of Mark Westall as a director (2 pages) |
11 May 2010 | Termination of appointment of Mark Westall as a director (2 pages) |
11 May 2010 | Termination of appointment of Mark Westall as a secretary (4 pages) |
11 May 2010 | Termination of appointment of Mark Westall as a secretary (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page) |
18 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
13 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
13 July 2007 | Return made up to 01/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
21 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 November 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
4 November 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Secretary resigned (1 page) |