By Oban
Argyll
Argyll And Bute
PA34 4UD
Scotland
Director Name | Sharon McLeod |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Ellerton Road London SW18 3NH |
Secretary Name | Alexander James Bentley McLeod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardinamir House Isle Of Luing By Oban Argyll Argyll And Bute PA34 4UD Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£61,408 |
Cash | £307 |
Current Liabilities | £981,457 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Secretary's details changed for Alexander James Bentley Mcleod on 24 March 2010 (1 page) |
29 March 2010 | Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Alexander James Bentley Mcleod on 24 March 2010 (1 page) |
29 March 2010 | Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alexander James Bentley Mcleod on 24 March 2010 (2 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
9 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
9 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 November 2007 | Return made up to 21/09/07; full list of members (2 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
20 January 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
19 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed;new director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |