Glasgow
G2 5QD
Scotland
Director Name | Mr Clwyd Whieldon Roberts |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 24 Chiswell Street Knockholt London Kent EC1Y 4TY |
Secretary Name | Mr Douglas Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 April 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 183 St. Vincent Street Glasgow Strathclyde G2 5QD Scotland |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,055 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
3 April 2012 | Final Gazette dissolved following liquidation (1 page) |
20 January 2012 | Liquidators statement of receipts and payments to 20 December 2011 (3 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (3 pages) |
20 January 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (3 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
3 January 2012 | Return of final meeting in a members' voluntary winding up (2 pages) |
9 August 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages) |
9 August 2011 | Declaration of solvency (3 pages) |
9 August 2011 | Appointment of a voluntary liquidator (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Herts HP24FL England on 9 August 2011 (2 pages) |
9 August 2011 | Declaration of solvency (3 pages) |
9 August 2011 | Appointment of a voluntary liquidator (1 page) |
9 August 2011 | Resolutions
|
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Clwyd Whieldon Roberts on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr John Roderick Burke on 3 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Douglas Peters on 3 June 2010 (1 page) |
19 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from merit house edgware road, colindale london NW9 5AF (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from merit house edgware road, colindale london NW9 5AF (1 page) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned (1 page) |
11 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |