Hollybush
Cwmbran
Gwent
NP44 7JE
Wales
Secretary Name | Mr Paul Wolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 76 Trostrey Hollybush Cwmbran Gwent NP44 7JE Wales |
Director Name | Mr Wayne Anthony Price |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Station Road Pontnewydd Cwmbran Gwent NP44 1NZ Wales |
Director Name | Mr Jason Lee Perkins |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2012) |
Role | Fitter |
Country of Residence | Wales |
Correspondence Address | Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB Wales |
Registered Address | 32 Bankside Close Isleworth Middlesex TW7 7EW |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
50 at £1 | Mr Paul Wolfe 50.00% Ordinary |
---|---|
50 at £1 | Wayne Anthony Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,785 |
Cash | £400 |
Current Liabilities | £48,976 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 6 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to 32 Bankside Close Isleworth Middlesex TW7 7EW on 5 December 2014 (1 page) |
25 June 2014 | Compulsory strike-off action has been suspended (1 page) |
25 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
8 November 2012 | Secretary's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Paul Wolfe on 6 July 2012 (2 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Suite 5 Brecon House Llantarnam Park Cwmbran NP44 3AB on 13 August 2012 (1 page) |
21 March 2012 | Termination of appointment of Jason Lee Perkins as a director on 27 February 2012 (1 page) |
21 March 2012 | Termination of appointment of Jason Lee Perkins as a director on 27 February 2012 (1 page) |
27 February 2012 | Appointment of Mr Jason Lee Perkins as a director on 27 February 2012 (2 pages) |
27 February 2012 | Appointment of Mr Jason Lee Perkins as a director on 27 February 2012 (2 pages) |
6 January 2012 | Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page) |
6 January 2012 | Termination of appointment of Wayne Anthony Price as a director on 6 January 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Paul Wolfe on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Wayne Anthony Price on 6 July 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 April 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
6 July 2007 | Incorporation (13 pages) |
6 July 2007 | Incorporation (13 pages) |