Reddingmuirhead
Stirlingshire
FK2 0FZ
Scotland
Secretary Name | Martin Van Rensburg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 November 2007) |
Role | Secretary |
Correspondence Address | 5 Wallace Brae Place Reddingmuirhead Stirlingshire FK2 0FZ Scotland |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Registered Address | Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,647 |
Net Worth | -£3,457 |
Cash | £18 |
Current Liabilities | £3,475 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2007 | Application for striking-off (1 page) |
8 June 2007 | Director resigned (1 page) |
14 May 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 October 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |