Braunnstone Town
Leicestershire
Le32 5l
Secretary Name | Maciej Romek |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 18 October 2007(6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 15 Victoria Road Bushey Hertfordshire WD23 1DB |
Director Name | Romek Maciej |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2007) |
Role | Builder |
Correspondence Address | 71 Lower Paddock Road Watford Hertfordshire WD19 4GU |
Secretary Name | Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairbourne Road Braunnstone Town Leicestershire Le32 5l |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Saxon House 17 Lewis Road Sutton Surrey SM1 4BR |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
5 January 2011 | Resolutions
|
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed first foundation construction LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Change of name notice (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2010 | Secretary's details changed for Romek Maciej on 18 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Romek Maciej on 18 April 2010 (1 page) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Margaret Brown on 18 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Brown on 18 April 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Romek Maciej on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Romek Maciej on 22 March 2010 (1 page) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New secretary appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: saxon house, 17 lewis road sutton surrey SM1 4BR (1 page) |
22 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
4 July 2007 | Company name changed ayland building services LTD\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed ayland building services LTD\certificate issued on 04/07/07 (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2007 | Secretary resigned (1 page) |
18 April 2007 | Incorporation (12 pages) |
18 April 2007 | Incorporation (12 pages) |