Loughton
Essex
IG10 1BX
Secretary Name | Ms Ann Geraldine Dunleavy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Berkeley Court Marylebone Road London NW1 5NE |
Director Name | Mrs Elaine Elizabeth Mellish |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 98 Busbridge Lane Godalming Surrey GU7 1QH |
Registered Address | 3rd Floor Quality House 5-9 Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2012 | Application to strike the company off the register (3 pages) |
10 August 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
3 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
21 July 2011 | Termination of appointment of Elaine Mellish as a director (1 page) |
21 July 2011 | Termination of appointment of Elaine Mellish as a director (1 page) |
21 July 2011 | Registered office address changed from 98 Busbridge Lane Godalming Surrey GU71QH on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 98 Busbridge Lane Godalming Surrey GU71QH on 21 July 2011 (1 page) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Secretary's change of particulars / ann dunleavy / 28/07/2008 (1 page) |
13 August 2008 | Secretary's change of particulars / ann dunleavy / 28/07/2008 (1 page) |
13 August 2008 | Secretary's Change of Particulars / ann dunleavy / 28/07/2008 / (1 page) |
13 August 2008 | Secretary's Change of Particulars / ann dunleavy / 28/07/2008 / HouseName/Number was: , now: 99; Street was: 7 pelican wharf, now: berkeley court; Area was: 58 wapping wall wapping, now: marylebone road; Post Code was: E1W 3SL, now: NW1 5NE (1 page) |
13 August 2008 | Capitals not rolled up (2 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2007 | Incorporation (13 pages) |
18 July 2007 | Incorporation (13 pages) |