Mahe
Seychelles
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3 0EU |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northumberland House Albridge Suite 230 High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,345,248 |
Gross Profit | £23,444 |
Net Worth | £18,495 |
Cash | £23,862 |
Current Liabilities | £5,367 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2009 | Application to strike the company off the register (3 pages) |
2 November 2009 | Application to strike the company off the register (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 July 2009 | Secretary's Change of Particulars / aldbridge services london LIMITED / 01/07/2009 / HouseName/Number was: , now: 7TH; Street was: northumberland house, now: floor 52/54 gracechurch street; Area was: aldbridge suite 230 high street, now: ; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: EC3 0EU; Country wa (1 page) |
30 July 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
30 July 2008 | Appointment Terminated Director john donnelly (1 page) |
30 July 2008 | Director appointed mr allen jonathan fred (1 page) |
30 July 2008 | Appointment terminated director john donnelly (1 page) |
30 July 2008 | Director appointed mr allen jonathan fred (1 page) |
29 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Incorporation (14 pages) |