Douglas
Isle Of Man
IM2 3AH
Director Name | Mr Mark St John Schofield |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Woodside Terrace Douglas Isle Of Man IM2 3AH |
Director Name | Mr Richard Brent Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Role | Associate Director |
Country of Residence | Isle Of Man |
Correspondence Address | Sycamore Cottage Glen Road Laxey Isle Of Man IM4 7AN |
Secretary Name | Optimus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Skanco Court Cooil Road Braddan Isle Of Man IM2 2SR |
Registered Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10m at £1 | Alpha Beta Co Holdings Limited 1072961.37% Ordinary A |
---|---|
1 at £1 | Executive Rewards Nominees Limited 0.11% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
7 November 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 7 November 2015 (2 pages) |
7 November 2015 | Registered office address changed from Tiom the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 7 November 2015 (2 pages) |
17 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 June 2014 Statement of capital on 2014-08-01
|
6 August 2013 | Annual return made up to 7 June 2013
|
6 August 2013 | Annual return made up to 7 June 2013
|
6 August 2013 | Annual return made up to 7 June 2013
|
29 October 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (3 pages) |
29 October 2012 | Secretary's details changed for Tenon (Iom) Secretaries Ltd on 23 April 2012 (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (16 pages) |
12 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (16 pages) |
12 October 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (16 pages) |
10 October 2012 | Secretary's details changed (3 pages) |
10 October 2012 | Secretary's details changed (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (15 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (18 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (18 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (18 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (9 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (9 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
24 June 2008 | Return made up to 07/06/08; no change of members
|
24 June 2008 | Return made up to 07/06/08; no change of members
|
8 August 2007 | Return made up to 07/06/07; full list of members
|
8 August 2007 | Return made up to 07/06/07; full list of members
|
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
7 June 2006 | Incorporation (33 pages) |
7 June 2006 | Incorporation (33 pages) |