Nottingham Street
London
W1U 5ER
Director Name | Mr Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(5 days after company formation) |
Appointment Duration | 5 years (closed 20 April 2010) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(5 days after company formation) |
Appointment Duration | 5 years (closed 20 April 2010) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Appleshaw (Faygate Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,974 |
Current Liabilities | £191,974 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
16 March 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
12 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
7 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
20 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
20 February 2007 | Full accounts made up to 31 May 2006 (10 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
12 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (1 page) |
3 May 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |