Glasgow
G53 7GX
Scotland
Secretary Name | Claire Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Chirmorie Crescent Glasgow G53 7GX Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Ludgate House 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Brian Cresswell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,197 |
Cash | £135,204 |
Current Liabilities | £47,007 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 April 2016 | Declaration of solvency (3 pages) |
28 April 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to C/O Johnston Carmichael Ludgate House 107-111 Fleet Street London EC4A 2AB on 15 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
28 March 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 1 58 low friar street newcastle tyne and wear NE1 5UE (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 1 58 low friar street newcastle tyne and wear NE1 5UE (1 page) |
28 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
26 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
26 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: high trees, hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
12 March 2007 | Incorporation (12 pages) |
12 March 2007 | Incorporation (12 pages) |