34 Moreton Road
Owermoigne
Dorset
DT2 8DX
Secretary Name | Ms Eileen Mary Doughty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | More Cottage 34 Moreton Road Owermoigne Dorset DT2 8DX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (5 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 25 January 2010 (5 pages) |
15 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 3 coventry close london NW6 5TJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 3 coventry close london NW6 5TJ (1 page) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Appointment of a voluntary liquidator (1 page) |
23 October 2008 | Statement of affairs with form 4.19 (6 pages) |
14 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Ad 07/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Incorporation (12 pages) |
7 July 2005 | Incorporation (12 pages) |