Ryde
Isle Of Wight
PO33 3LW
Secretary Name | Sue Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 February 2016) |
Role | Secretary |
Correspondence Address | 24 Pell Lane Ryde Isle Of Wight PO33 3LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
51 at £1 | Glyn Evans 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 May 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Secretary's details changed for Sue Evans on 6 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Sue Evans on 6 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Glyn Evans on 6 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Mr Glyn Evans on 6 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Sue Evans on 6 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 October 2010 | Director's details changed for Mr Glyn Evans on 21 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for Sue Evans on 21 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Sue Evans on 21 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Glyn Evans on 21 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
4 June 2009 | Particulars of contract relating to shares (3 pages) |
4 June 2009 | Capitals not rolled up (2 pages) |
4 June 2009 | Particulars of contract relating to shares (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 May 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
24 October 2008 | Return made up to 21/09/08; full list of members
|
24 October 2008 | Return made up to 21/09/08; full list of members
|
22 October 2008 | Secretary appointed sue evans (2 pages) |
22 October 2008 | Director appointed glyn evans (2 pages) |
22 October 2008 | Secretary appointed sue evans (2 pages) |
22 October 2008 | Director appointed glyn evans (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from curzon house 64 clifton street london EC2A 4HB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from curzon house 64 clifton street london EC2A 4HB (1 page) |
8 March 2008 | Company name changed wallnash LTD\certificate issued on 11/03/08 (4 pages) |
8 March 2008 | Company name changed wallnash LTD\certificate issued on 11/03/08 (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
21 September 2007 | Incorporation (9 pages) |
21 September 2007 | Incorporation (9 pages) |