Newby
Penrith
Cumbria
CA10 3EX
Secretary Name | Joan Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Newby End Newby Penrith Cumbria CA10 3EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01768 867453 |
---|---|
Telephone region | Penrith |
Registered Address | 2nd Floor 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Katya Allison Jane Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£177,939 |
Cash | £995 |
Current Liabilities | £445,782 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
30 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Katya Allison Jane Thomas on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Katya Allison Jane Thomas on 2 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
11 September 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
31 December 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
3 October 2007 | Return made up to 10/06/07; full list of members (2 pages) |
8 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: poets walk penrith cumbria CA11 7HJ (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |