Whaddon
Buckinghamshire
MK17 0LL
Director Name | Mr Wilf Taylor |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mulberry Park Low Fell Gateshead Tyne & Wear NE9 5RZ |
Secretary Name | Francis Richard Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Silver Lonnen Fenham Newcastle Upon Tyne Tyne & Wear NE5 2HD |
Secretary Name | Agnieszka Caban |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 18 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 July 2007) |
Role | Assistant |
Correspondence Address | 20 Brougham Road London W3 6JD |
Secretary Name | Agnieszka Midduszewska |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 07 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 08 September 2008) |
Role | Assistant |
Correspondence Address | 7 Southfields Court London SW19 6LJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,928 |
Current Liabilities | £462 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2012 | Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
7 September 2011 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from suit 7 hop exchange 24 southwark street london SE1 1TY (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from suit 7 hop exchange 24 southwark street london SE1 1TY (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 September 2008 | Appointment Terminated Secretary agnieszka midduszewska (1 page) |
12 September 2008 | Appointment terminated secretary agnieszka midduszewska (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from suit 7 24 hop exchange london SE1 1TY (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from suit 7 24 hop exchange london SE1 1TY (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 20/06/06; full list of members
|
7 July 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
7 July 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
20 June 2005 | Incorporation (12 pages) |
20 June 2005 | Incorporation (12 pages) |