Birmingham
West Midlands
B18 5DJ
Director Name | Mr John Bruce Macgillivray |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Record Dealer |
Country of Residence | England |
Correspondence Address | 9 Hilldown Road London SW16 3DZ |
Secretary Name | Mr John Bruce Macgillivray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Record Dealer |
Country of Residence | England |
Correspondence Address | 9 Hilldown Road London SW16 3DZ |
Director Name | Kim Hardingham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 214d Gloucester Terrace London W2 6HU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Paul Lynch on 25 January 2010 (2 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for John Bruce Macgillivray on 25 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Kim Hardingham on 4 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Paul Lynch on 25 January 2010 (2 pages) |
17 March 2010 | Director's details changed for John Bruce Macgillivray on 25 January 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Director's details changed for Kim Hardingham on 4 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Kim Hardingham on 4 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 26 January 2010 (1 page) |
1 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 01/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Director appointed kim hardingham (2 pages) |
16 April 2008 | Director appointed kim hardingham (2 pages) |
29 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 May 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (16 pages) |
1 February 2007 | Incorporation (16 pages) |