Tonteg
Pontypridd
Cardiff
CF38 1HP
Wales
Secretary Name | Rosemary Levis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pen-Y-Craig Blackrock Abergavenny NP7 0LW Wales |
Director Name | Michael Anthony Brooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Princes Avenue Roath Cardiff CF24 3SN Wales |
Director Name | Nigel Patrick Levis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pen-Y-Craig Blackrock Abergavenney NP7 0LW Wales |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
19 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
19 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
19 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 23 May 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 23 May 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 23 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 23 November 2009 (5 pages) |
8 December 2008 | Statement of affairs with form 4.19 (6 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
8 December 2008 | Resolutions
|
8 December 2008 | Statement of affairs with form 4.19 (6 pages) |
8 December 2008 | Appointment of a voluntary liquidator (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
28 November 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from phoenix works pontnewynydd industrial estate pontypool NP4 6PD (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from phoenix works pontnewynydd industrial estate pontypool NP4 6PD (1 page) |
23 September 2008 | Appointment Terminated Director michael brooks (1 page) |
23 September 2008 | Appointment terminated director michael brooks (1 page) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 March 2008 | Return made up to 21/08/07; full list of members (7 pages) |
6 March 2008 | Return made up to 21/08/07; full list of members (7 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
21 August 2006 | Incorporation (12 pages) |
21 August 2006 | Incorporation (12 pages) |