Bishop Auckland
DL14 9SR
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Mr John Stephen Morrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Aylestone Avenue Brondesbury Park London NW6 7AA |
Director Name | Melvyn Edward Watson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 4 Cotswold Avenue Chester Le Street County Durham DH2 3BW |
Director Name | Mr Sundip Singh Bhasin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 1 254 Cannon Lane Pinner Middlesex HA5 1JG |
Secretary Name | RJM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2013) |
Correspondence Address | 15-19 Cavendish Place London W1G 0DD |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£37,105 |
Cash | £20,746 |
Current Liabilities | £385,374 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 April 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (12 pages) |
---|---|
10 February 2016 | Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 February 2016 (2 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Statement of affairs with form 4.19 (5 pages) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
8 December 2015 | Termination of appointment of Rjm Secretaries Ltd as a secretary on 30 November 2013 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Appointment of Kevin William Bunting as a director (3 pages) |
4 November 2013 | Termination of appointment of Sundip Bhasin as a director (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
25 June 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Rjm Secretaries Ltd on 5 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Rjm Secretaries Ltd on 5 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 September 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 September 2008 | Director appointed sundip singh bhasin (2 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 July 2008 | Appointment terminated director melvyn watson (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
21 December 2007 | Particulars of mortgage/charge (7 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (3 pages) |
14 May 2007 | Company name changed midlex one hundred and fifty two LIMITED\certificate issued on 14/05/07 (2 pages) |
5 March 2007 | Incorporation (22 pages) |