Chilbolton
Stockbridge
Hampshire
SO20 6BE
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 August 2010) |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Mr Simon Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Reddings Close London NW7 4JL |
Secretary Name | Andrew John Lingard Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Finsen Road London SE5 9AX |
Director Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Director's Change of Particulars / ian cairns / 15/09/2008 / HouseName/Number was: , now: the granaries; Street was: cranmore 13 durnford close, now: village street; Post Code was: SO20 6AP, now: SO20 6BE (1 page) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / ian cairns / 15/09/2008 (1 page) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 May 2009 | Accounts made up to 31 August 2008 (1 page) |
26 August 2008 | Appointment Terminated Secretary andrew firman (1 page) |
26 August 2008 | Appointment terminated director clc secretarial services LIMITED (1 page) |
26 August 2008 | Appointment terminated secretary andrew firman (1 page) |
26 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 August 2008 | Appointment Terminated Director clc secretarial services LIMITED (1 page) |
6 August 2008 | Company name changed primary contracts 1 LIMITED\certificate issued on 07/08/08 (2 pages) |
6 August 2008 | Company name changed primary contracts 1 LIMITED\certificate issued on 07/08/08 (2 pages) |
30 June 2008 | Director appointed ian malcolm cairns (2 pages) |
30 June 2008 | Appointment terminate, secretary simon levy logged form (1 page) |
30 June 2008 | Secretary appointed clc secretarial services LIMITED (2 pages) |
30 June 2008 | Secretary appointed clc secretarial services LIMITED (2 pages) |
30 June 2008 | Director appointed ian malcolm cairns (2 pages) |
30 June 2008 | Appointment Terminate, Secretary Simon Levy Logged Form (1 page) |
27 June 2008 | Company name changed kynaston court LIMITED\certificate issued on 27/06/08 (2 pages) |
27 June 2008 | Company name changed kynaston court LIMITED\certificate issued on 27/06/08 (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
12 September 2007 | Company name changed brightco LIMITED\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed brightco LIMITED\certificate issued on 12/09/07 (2 pages) |
8 August 2007 | Incorporation (20 pages) |