Slapton
Devon
TQ7 2PX
Secretary Name | Anthony Pithers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Kaywana Hall Higher Contour Road Kingswear Dartmouth Devon TQ6 0AY |
Director Name | Stuart Capon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Yachtbroker |
Correspondence Address | 1 Townsend Cottages Slapton Devon TQ7 2PX |
Secretary Name | Stuart Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Townsend Cottages Slapton Devon TQ7 2PX |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Christopher Leonard Willey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,394 |
Cash | £1,337 |
Current Liabilities | £17,351 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2012 | Voluntary strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Christopher Lenoard Willey on 18 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 February 2009 | Return made up to 18/05/08; full list of members (3 pages) |
27 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2009 | Return made up to 18/05/07; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Secretary appointed anthony pithers (2 pages) |
10 November 2008 | Appointment terminate, director and secretary stuart capon logged form (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page) |
26 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 May 2005 | Incorporation (10 pages) |