Brandsby
North Yorkshire
YO61 4RJ
Director Name | Lindsay Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brandsby North Yorkshire YO6 4RJ |
Secretary Name | Mr Andrew James Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2006(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brandsby North Yorkshire YO61 4RJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(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 | 15 February 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Andrew James Williams & Lindsay Williams 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
9 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
4 May 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (1 page) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
27 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
17 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
5 June 2008 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (9 pages) |
29 June 2007 | Particulars of mortgage/charge (9 pages) |
22 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (17 pages) |
15 February 2006 | Incorporation (17 pages) |