Friday Island
Poole Keynes
Gloucestershire
GL7 6ED
Wales
Secretary Name | Teresa Anne Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | Friday Island Poole Keynes Cirencester Gloucestershire GL7 6ED Wales |
Secretary Name | Mr Paul Duffield Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cove House Gardens Ashton Keynes Wiltshire SN6 6NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nightingale House, 46/48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,069 |
Cash | £99,035 |
Current Liabilities | £11,071 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
30 October 2006 | Company name changed peoplewise LIMITED\certificate issued on 30/10/06 (2 pages) |
30 October 2006 | Company name changed peoplewise LIMITED\certificate issued on 30/10/06 (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Secretary resigned (1 page) |