Hallaton
Market Harborough
Leicestershire
LE16 8UQ
Secretary Name | Gail Marie Smythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 July 2016) |
Role | Company Director |
Correspondence Address | Commonwealth House 4th Floor 1-19 New Oxford Street London WC1A 1NU |
Secretary Name | Mr Mark Henry Machray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxford Gardens Chiswick London W4 3BW |
Secretary Name | Jeffrey Lensin Loo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bric.com |
---|
Registered Address | 4th Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Matthew John Astill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87 |
Current Liabilities | £87 |
Latest Accounts | 31 December 2014 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (14 pages) |
6 October 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Appointment of Gail Marie Smythe as a secretary (3 pages) |
14 March 2011 | Termination of appointment of Jeffrey Loo as a secretary (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Termination of appointment of Mark Machray as a secretary (1 page) |
29 April 2010 | Appointment of Jeffrey Lensin Loo as a secretary (3 pages) |
29 April 2010 | Registered office address changed from Cavendish Group International Sheraton House 15-19 Great Chapel Street London W1F 8FN on 29 April 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 11 hunts lane hallaton leics LE16 8UQ (1 page) |
30 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2008 | Return made up to 14/02/08; full list of members (6 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 225 sussex gardens london W2 7RL (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New director appointed (2 pages) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
13 February 2007 | Incorporation (13 pages) |