Abbey St Bathams
Duns
Berwickshire
TD11 3RY
Scotland
Secretary Name | Mr Peter John Sherrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 October 2011) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Director Name | Mr Peter John Sherrard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm House Grange Farm Long Lane Newbury Berkshire RG14 2TF |
Secretary Name | Mr Christopher Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whissendine Cottage Main Street Whissendine Oakham Leicestershire LE15 7ET |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £90,154 |
Net Worth | £2 |
Cash | £5,336 |
Current Liabilities | £39,963 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 March 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
13 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
2 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
2 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 October 2008 | Accounts made up to 31 July 2007 (2 pages) |
7 October 2008 | Return made up to 21/07/08; full list of members (3 pages) |
7 October 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Company name changed mla marketing LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Company name changed mla marketing LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 grosvenor house melton road oakham rutland LE15 6AX (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 1 grosvenor house melton road oakham rutland LE15 6AX (1 page) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 April 2007 | Accounts made up to 31 July 2006 (1 page) |
10 October 2006 | Return made up to 21/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 21/07/06; full list of members (6 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
21 July 2005 | Incorporation (16 pages) |
21 July 2005 | Incorporation (16 pages) |