Greenock
Inverclyde
PA15 2BX
Scotland
Secretary Name | First Choice Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Unit 8 240 Green Lane New Eltham London SE9 3TL |
Registered Address | Flat 07 110 Sutton Court Road Chiswick London W4 3EQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
1 at £1 | Mr Alan Ramsay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £1,394 |
Current Liabilities | £1,533 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Allan Ramsay on 9 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 09/07/08; full list of members (3 pages) |
15 September 2009 | Return made up to 09/07/08; full list of members (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from unit 8, green lane business park 240 green lane new eltham london SE9 3TL (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from unit 8, green lane business park 240 green lane new eltham london SE9 3TL (1 page) |
17 July 2008 | Director's change of particulars / allan ramsay / 17/07/2008 (2 pages) |
17 July 2008 | Director's change of particulars / allan ramsay / 17/07/2008 (2 pages) |
13 March 2008 | Appointment terminated secretary first choice secretarial services LTD (1 page) |
13 March 2008 | Appointment terminated secretary first choice secretarial services LTD (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
21 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Incorporation (17 pages) |
9 July 2007 | Incorporation (17 pages) |