Southsea
Hampshire
PO4 9NS
Secretary Name | Tracey Ann Kynoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Speldhurst Road London W4 1BX |
Director Name | Battle Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Secretary Name | Battle Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Registered Address | The Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£481 |
Current Liabilities | £1,067 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
30 September 2010 | Director's details changed for Sarah Hooker on 13 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Sarah Hooker on 13 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders Statement of capital on 2010-09-30
|
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 13/09/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 13/09/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
29 September 2005 | Company name changed le vante global LIMITED\certificate issued on 29/09/05 (3 pages) |
29 September 2005 | Company name changed le vante global LIMITED\certificate issued on 29/09/05 (3 pages) |
13 September 2005 | Incorporation (20 pages) |