Blackwood
Gwent
NP12 1DZ
Wales
Director Name | Mr Royden Jenkins |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 24 Albany Road Blackwood Gwent NP12 1DZ Wales |
Secretary Name | Dr Chrisso Koleva Vesselinova-Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Medical Director |
Correspondence Address | 24 Albany Road Blackwood Gwent NP12 1DZ Wales |
Registered Address | 80 Harley Street London W1G 7HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Chrisso Koleva Vesselinova-jenkins 50.00% Ordinary |
---|---|
500 at £1 | Executors Of Royden Jenkins 50.00% Ordinary |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 5 September 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Compulsory strike-off action has been suspended (1 page) |
4 October 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
13 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Termination of appointment of Royden Jenkins as a director (1 page) |
6 October 2010 | Termination of appointment of Chrisso Vesselinova-Jenkins as a secretary (1 page) |
6 October 2010 | Termination of appointment of Chrisso Vesselinova-Jenkins as a secretary (1 page) |
6 October 2010 | Termination of appointment of Royden Jenkins as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 July 2009 | Director and Secretary's Change of Particulars / chrisso vesselinova-jenkins / 21/06/2009 / HouseName/Number was: , now: 24; Street was: 24 albany road, now: albany road; Occupation was: doctor, now: medical director (1 page) |
9 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
9 July 2009 | Director and secretary's change of particulars / chrisso vesselinova-jenkins / 21/06/2009 (1 page) |
5 August 2008 | Accounts made up to 30 June 2008 (2 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
21 June 2006 | Incorporation (14 pages) |
21 June 2006 | Incorporation (14 pages) |