Liss
Hampshire
GU33 7BJ
Secretary Name | Elizabeth Anna McNicoll Norbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Rotherbank Farm Lane Liss Hampshire GU33 7BJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ian Mcnicoll-norbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,871 |
Net Worth | £36,344 |
Cash | £55,304 |
Current Liabilities | £19,714 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
14 July 2017 | Notification of Ian Mcnicoll-Norbury as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 October 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
3 November 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 October 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
11 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Ian Mcnicoll Norbury on 28 June 2010 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
24 July 2006 | Resolutions
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (14 pages) |