Fenton
Mo 63026
United States
Director Name | Bryndon C Bay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2015) |
Role | Business Executive |
Correspondence Address | 4434 Juniata Saint Louis Mo 63316 Foreign |
Secretary Name | Bryndon C Bay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 April 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 January 2015) |
Role | Business Executive |
Correspondence Address | 4434 Juniata Saint Louis Mo 63316 Foreign |
Secretary Name | Christopher Philip Statham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2013) |
Role | M.Director |
Correspondence Address | 66 Applegarth Drive Ilford Essex IG2 7TH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(6 months after company formation) |
Appointment Duration | 6 days (resigned 05 April 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(6 months after company formation) |
Appointment Duration | 6 days (resigned 05 April 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(6 months after company formation) |
Appointment Duration | 10 years (resigned 11 April 2016) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.melbay.com |
---|---|
Email address | [email protected] |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mel Bay Publications Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,046 |
Cash | £43,778 |
Current Liabilities | £19,794 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
13 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
13 October 2016 | Director's details changed for William Bay on 20 September 2016 (2 pages) |
13 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
11 April 2016 | Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2016 (1 page) |
6 November 2015 | Termination of appointment of Bryndon C Bay as a secretary on 7 January 2015 (1 page) |
6 November 2015 | Termination of appointment of Bryndon C Bay as a secretary on 7 January 2015 (1 page) |
6 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of Bryndon C Bay as a director on 7 January 2015 (2 pages) |
6 November 2015 | Termination of appointment of Bryndon C Bay as a director on 7 January 2015 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Termination of appointment of Christopher Statham as a secretary (3 pages) |
18 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (15 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (15 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 April 2008 | Secretary appointed christopher philip statham (1 page) |
6 November 2007 | Return made up to 26/09/07; full list of members (6 pages) |
9 December 2006 | Return made up to 26/09/06; full list of members (6 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 280 grays inn road london WC1X 8EB (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (12 pages) |
12 April 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | New director appointed (12 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
5 April 2006 | Company name changed lakestill LIMITED\certificate issued on 05/04/06 (3 pages) |
26 September 2005 | Incorporation (10 pages) |