Newington Green, Islington
London
N1 4PT
Secretary Name | Mr John Paul Boardman |
---|---|
Status | Closed |
Appointed | 13 April 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 120a Reddish Lane Manchester M18 7JL |
Secretary Name | Robert James Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Grat Britain |
Correspondence Address | 15 Sherwood Avenue Radcliffe Manchester Lancashire M26 4LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 20 Earlham Street Covent Garden London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | James Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,536 |
Cash | £48,384 |
Current Liabilities | £61,224 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Voluntary strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (6 pages) |
30 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2012-01-30
|
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 April 2010 | Termination of appointment of Robert Stafford as a secretary (1 page) |
13 April 2010 | Appointment of Mr John Paul Boardman as a secretary (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
7 April 2010 | Director's details changed for James Wright on 2 October 2009 (2 pages) |
7 April 2010 | Director's details changed for James Wright on 2 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (3 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Registered office address changed from 20 Earlham Street Covent Garden London WC2H 9LN on 30 November 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Registered office address changed from C/O Stafford & Co., Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 26 October 2009 (1 page) |
13 March 2009 | Return made up to 06/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
6 December 2006 | Incorporation (9 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |