Mancot
Deeside
Flintshire
CH5 2AX
Wales
Director Name | Mr David Ian Edward Turk |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ashfield Crescent Mancot Deeside Flintshire CH5 2AX Wales |
Secretary Name | Mrs Carole Ann Turk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ashfield Crescent Mancot Deeside Flintshire CH5 2AX Wales |
Registered Address | 213 Eversholt Street London NW1 1DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr David Ian Edward Turk 50.00% Ordinary |
---|---|
100 at £1 | Mrs Carole Ann Turk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £10,275 |
Current Liabilities | £10,847 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2014 | Registered office address changed from 11 Murray Street Camden London NW1 9RE to 213 Eversholt Street London NW1 1DE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 11 Murray Street Camden London NW1 9RE to 213 Eversholt Street London NW1 1DE on 3 December 2014 (1 page) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
16 August 2010 | Director's details changed for Carole Ann Turk on 27 July 2010 (2 pages) |
16 August 2010 | Director's details changed for David Ian Edward Turk on 27 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
7 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
11 December 2007 | Return made up to 27/07/07; full list of members (7 pages) |
19 February 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
15 September 2005 | Director's particulars changed (1 page) |
27 July 2005 | Incorporation (17 pages) |