Middlemarch Business Park
Coventry
CV3 4FJ
Secretary Name | Kim Toni Valler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | The Nursery Windmill Lane Balsall Common West Midlands CV7 7GY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor 24-25 New Bond Street London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Application to strike the company off the register (3 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages) |
17 October 2011 | Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Director's details changed for Mr. Alfred Lee Valler on 5 October 2011 (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 December 2010 | Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 24/25 New Bond Street London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages) |
12 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr. Alfred Leigh Valler on 4 May 2010 (3 pages) |
5 October 2010 | Termination of appointment of Kim Valler as a secretary (1 page) |
5 October 2010 | Termination of appointment of Kim Valler as a secretary (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alfred Valler on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Alfred Valler on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alfred Valler on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 November 2008 | Accounts made up to 31 October 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
15 February 2008 | Return made up to 05/10/07; full list of members (2 pages) |
15 February 2008 | Return made up to 05/10/07; full list of members (2 pages) |
18 December 2007 | Accounts made up to 31 October 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: leam corner windmill lane balsall common west midlands CV7 7GY (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: leam corner windmill lane balsall common west midlands CV7 7GY (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 335 jockey rd sutton coldfield west midlands B73 5XE (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 335 jockey rd sutton coldfield west midlands B73 5XE (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (9 pages) |
5 October 2006 | Incorporation (9 pages) |