Springfield
Missouri
65807
Secretary Name | Telemark Management Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | Cambio 15a The Mead Ashtead Surrey KT21 2LZ |
Director Name | Staale Brinchmann |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 19-21 Bridport Place London N1 5DX |
Director Name | Elaine Ann Allman |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 11 Nettlestone Road Southsea Hampshire PO4 9QN |
Registered Address | Cambio, 15a The Mead Ashtead Surrey KT21 2LZ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gary Stephen Allman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £211 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
8 August 2008 | Secretary's Change of Particulars / telemark management services LTD / 01/02/2008 / HouseName/Number was: , now: cambio; Street was: park house, now: 15A the mead; Area was: 158-160 arthur road, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ (1 page) |
8 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
8 August 2008 | Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page) |
8 August 2008 | Director's change of particulars / gary allman / 01/09/2007 (1 page) |
8 August 2008 | Director's Change of Particulars / gary allman / 01/09/2007 / HouseName/Number was: , now: 44A; Street was: 11 nettlestone road, now: st. Davids road; Post Code was: PO4 9QN, now: PO5 1QN (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
2 July 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
10 June 2005 | Incorporation (16 pages) |