Banchory
AB31 4DZ
Scotland
Secretary Name | Mike Chetwynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £140,526 |
Cash | £134,776 |
Current Liabilities | £21,231 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
12 January 2017 | Director's details changed for Adrian Mitchell on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Adrian Mitchell on 12 January 2017 (2 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 6 January 2016 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
4 January 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Appointment of a voluntary liquidator (2 pages) |
4 January 2016 | Declaration of solvency (3 pages) |
4 January 2016 | Appointment of a voluntary liquidator (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
18 November 2015 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 July 2014 | Director's details changed for Adrian Mitchell on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Adrian Mitchell on 25 July 2014 (2 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 May 2013 | Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 13 May 2013 (1 page) |
13 May 2013 | Director's details changed for Adrian Mitchell on 10 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Adrian Mitchell on 10 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 13 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Mike Chetwynd as a secretary (1 page) |
10 May 2013 | Termination of appointment of Mike Chetwynd as a secretary (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
4 November 2010 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 August 2010 | Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page) |
11 August 2010 | Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Adrian Mitchell on 7 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for Mike Chetwynd on 7 August 2010 (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
12 October 2009 | Registered office address changed from Diss Accounting and Taxation Services Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Diss Accounting and Taxation Services Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 12 October 2009 (1 page) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
8 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / adrian mitchell / 04/04/2008 (1 page) |
8 September 2008 | Director's change of particulars / adrian mitchell / 04/04/2008 (1 page) |
21 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 April 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 33 marine road oreston plymouth devon PL9 7NJ (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 33 marine road oreston plymouth devon PL9 7NJ (2 pages) |
7 August 2006 | Incorporation (14 pages) |
7 August 2006 | Incorporation (14 pages) |