Market Overton
Rutland
Leicestershire
LE15 7PN
Secretary Name | Mr Peter Moisey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Sycamore Close Bourne Lincolnshire PE10 9RS |
Secretary Name | Jennifer Ann Taffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pinfold Lane Market Overton Oakham Rutland LE15 7PN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | One American Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,638 |
Cash | £208,644 |
Current Liabilities | £304,567 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 June 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 7 March 2012 (6 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (6 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 7 March 2012 (6 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (6 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (6 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (6 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (6 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (6 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of affairs with form 4.19 (6 pages) |
16 March 2010 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of a voluntary liquidator (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of affairs with form 4.19 (6 pages) |
16 March 2010 | Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF on 16 March 2010 (2 pages) |
26 February 2010 | Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Star Lane House Star Lane Stamford Lincolnshire PE9 1PH on 26 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
4 June 2007 | Ad 04/05/07--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
4 June 2007 | Ad 04/05/07--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 03/05/07 (1 page) |
26 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 November 2006 | Ad 28/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
20 November 2006 | Ad 28/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 November 2006 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Ad 12/04/05--------- £ si 2@1 (2 pages) |
20 November 2006 | Ad 12/04/05--------- £ si 2@1 (2 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
12 April 2005 | Incorporation (12 pages) |
12 April 2005 | Incorporation (12 pages) |