Ingatestone
Essex
CM4 0BA
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£46,368 |
Current Liabilities | £46,631 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 June 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 June 2009 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
29 March 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2006 | Memorandum and Articles of Association (12 pages) |
21 March 2006 | Memorandum and Articles of Association (12 pages) |
27 February 2006 | Company name changed philip munro LIMITED\certificate issued on 27/02/06 (2 pages) |
27 February 2006 | Company name changed philip munro LIMITED\certificate issued on 27/02/06 (2 pages) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
20 February 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Incorporation (17 pages) |
22 December 2005 | Incorporation (17 pages) |