Methil
Leven
Fife
KY8 3HB
Scotland
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2010) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Flat 3 143-145 Gloucester Terrace London W2 6DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
16 December 2008 | Director's Change of Particulars / david saltzer / 11/12/2008 / HouseName/Number was: , now: 7; Street was: flat 3, now: methil brae; Area was: 143-145 gloucester terrace, now: methil; Post Town was: london, now: leven; Region was: , now: fife; Post Code was: W2 6DX, now: KY8 3HB (1 page) |
16 December 2008 | Director's change of particulars / david saltzer / 11/12/2008 (1 page) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 July 2008 | Secretary's Change of Particulars / C. A. solutions LTD / 02/07/2008 / Date of Birth was: 01-Sep-1976, now: none; Surname was: C. A. solutions LTD, now: c a solutions LTD; HouseName/Number was: 12-14, now: st james house; Street was: claremont road, now: 9-15 st james road; Post Code was: KT6 4QU, now: KT6 4QH (1 page) |
29 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
1 August 2007 | Incorporation (6 pages) |
1 August 2007 | Incorporation (6 pages) |