Downham Market
Norfolk
PE38 9TS
Secretary Name | Beverley Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Masefield Drive Downham Market Norfolk PE38 9TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 250 Hendon Way London NW4 3NL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,496 |
Cash | £1,855 |
Current Liabilities | £11,233 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 November 2009 | Secretary's details changed for Beverley Young on 23 October 2009 (1 page) |
3 November 2009 | Director's details changed for Robert Peter Young on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert Peter Young on 23 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Beverley Young on 23 October 2009 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
11 February 2008 | Company name changed young's maintenance services lim ited\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed young's maintenance services lim ited\certificate issued on 11/02/08 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page) |
23 May 2005 | New secretary appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New director appointed (3 pages) |
23 May 2005 | New secretary appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (21 pages) |
12 May 2005 | Incorporation (21 pages) |