London
NW9 0AB
Secretary Name | Tania Priscilla Marques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 14 Springfield Mount Kingsbury London Nw9 Os1 |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ISO Chartered Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 8 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sandy Marques 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £1 |
Current Liabilities | £402 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
23 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders Statement of capital on 2012-08-23
|
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford DA1 2AV on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 25a Essex Road Dartford DA1 2AV on 24 October 2011 (1 page) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
27 June 2007 | Registered office changed on 27/06/07 from: 8 kings road clifton bristol BS8 4AB (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 8 kings road clifton bristol BS8 4AB (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | Director resigned (1 page) |
9 October 2006 | Company name changed pro 5538 LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed pro 5538 LIMITED\certificate issued on 09/10/06 (2 pages) |
30 August 2006 | Ad 22/08/06-22/08/06 £ si 1@1=1 £ ic 1/2 (1 page) |
30 August 2006 | Ad 22/08/06-22/08/06 £ si 1@1=1 £ ic 1/2 (1 page) |
22 August 2006 | Incorporation (7 pages) |
22 August 2006 | Incorporation (7 pages) |