Edinburgh
EH3 6EW
Scotland
Secretary Name | Tessa Maxine Gilchrist Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Heriot Row Edinburgh EH3 6EN Scotland |
Registered Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
100 at £1 | Fraser Stuart Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,982 |
Cash | £1,182 |
Current Liabilities | £24,164 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
4 July 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
14 August 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 April 2011 | Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages) |
11 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages) |
11 April 2011 | Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 September 2007 | Company name changed fraser allen LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed fraser allen LIMITED\certificate issued on 04/09/07 (2 pages) |
24 March 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2007 | Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | Incorporation (17 pages) |
17 January 2007 | Incorporation (17 pages) |