Gamlingay
Sandy
Bedfordshire
SG19 3DE
Secretary Name | Mrs Jane Raynor Bygraves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Dickerson Close Gamlingay Sandy Bedfordshire SG19 3DE |
Director Name | Pamela Agnes Hansson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years (closed 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Woodseer Street London E1 5HG |
Director Name | Nigel Derek Harman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124a Inderwick Road London N8 9JY |
Registered Address | Dawes Court House, Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,562 |
Cash | £1,035 |
Current Liabilities | £10,597 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Joel Bygraves on 2 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Joel Bygraves on 2 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Joel Bygraves on 2 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Pamela Agnes Hansson on 2 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 September 2009 | Secretary's change of particulars / jane bygraves / 05/06/2009 (1 page) |
8 September 2009 | Director's Change of Particulars / joel bygraves / 06/06/2009 / HouseName/Number was: , now: 5; Street was: 152A nelson road, now: dickerson close; Area was: , now: gamlingay; Post Town was: london, now: sandy; Region was: , now: bedfordshire; Post Code was: N8 9RN, now: SG19 3DE; Country was: , now: united kingdom (1 page) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 September 2009 | Secretary's Change of Particulars / jane bygraves / 05/06/2009 / HouseName/Number was: , now: 5; Street was: 13 the avenue, now: dickerson close; Area was: , now: gamlingay; Post Code was: SG19 1ER, now: SG19 3DE; Country was: , now: united kingdom (1 page) |
8 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / joel bygraves / 06/06/2009 (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
24 July 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
8 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/07/08; full list of members (4 pages) |
19 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 March 2008 | Secretary's Change of Particulars / jane bygraves / 01/01/2008 / Middle Name/s was: raynor, now: rayner; HouseName/Number was: , now: 13; Street was: 13 the avenue, now: the avenue; Occupation was: , now: administrator (1 page) |
19 March 2008 | Secretary's change of particulars / jane bygraves / 01/01/2008 (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
17 October 2007 | Company name changed north eight LIMITED\certificate issued on 17/10/07 (2 pages) |
17 October 2007 | Company name changed north eight LIMITED\certificate issued on 17/10/07 (2 pages) |
31 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
4 October 2006 | Company name changed north 8 productions LTD\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed north 8 productions LTD\certificate issued on 04/10/06 (2 pages) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |