Fendalton
Christchurch
8005
Secretary Name | Robert James Balloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Karanga Road Dunsandel, R.D. 2 Leeston 8151 |
Secretary Name | Melanie Gallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 28 Caithness Street North New Brighton Christchurch 8061 New Zealand |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,380 |
Cash | £27,907 |
Current Liabilities | £43,356 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2009 | Application to strike the company off the register (3 pages) |
16 November 2009 | Application to strike the company off the register (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Appointment Terminated Secretary melanie gallon (1 page) |
10 October 2008 | Appointment terminated secretary melanie gallon (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
8 November 2007 | Accounts made up to 31 March 2006 (2 pages) |
8 November 2007 | Accounts made up to 31 March 2006 (2 pages) |
7 September 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
7 September 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
7 November 2005 | Incorporation (15 pages) |
7 November 2005 | Incorporation (15 pages) |