Amersham
Bucks
HP6 6BY
Director Name | Mr Kevin Allen Mortimer |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Rowland Way Aylesbury Buckinghamshire HP19 7SR |
Director Name | Ms Emma Gartside |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 53 Nursery Road Stockport Cheshire SK4 2ND |
Secretary Name | Ms Emma Gartside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 53 Nursery Road Stockport Cheshire SK4 2ND |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.shipstonheartalive.com |
---|
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Paul Clare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,032 |
Cash | £64 |
Current Liabilities | £1,307 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Current accounting period shortened from 29 September 2014 to 31 August 2014 (1 page) |
25 September 2015 | Current accounting period shortened from 29 September 2014 to 31 August 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
25 June 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue London NW9 9JD on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 106 Princes Avenue London NW9 9JD on 25 June 2015 (1 page) |
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
6 September 2014 | Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Emma Gartside as a director on 7 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Emma Gartside as a secretary on 7 August 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 February 2014 | Registered office address changed from 187a Field End Road Eastcote Middx HA5 1QR on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 187a Field End Road Eastcote Middx HA5 1QR on 28 February 2014 (1 page) |
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (1 page) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
6 January 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 24 August 2011 (2 pages) |
13 July 2011 | Company name changed skinny dog solutions LIMITED\certificate issued on 13/07/11
|
13 July 2011 | Company name changed skinny dog solutions LIMITED\certificate issued on 13/07/11
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
10 May 2011 | Appointment of Paul Clare as a director (3 pages) |
10 May 2011 | Termination of appointment of Kevin Mortimer as a director (2 pages) |
10 May 2011 | Appointment of Paul Clare as a director (3 pages) |
10 May 2011 | Termination of appointment of Kevin Mortimer as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
12 October 2010 | Director's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Ms Emma Gartside on 1 July 2010 (2 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (1 page) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (1 page) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Emma Gartside on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevin Allen Mortimer on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Emma Gartside on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevin Allen Mortimer on 14 October 2009 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 31 October 2008 (1 page) |
9 July 2009 | Total exemption full accounts made up to 31 October 2008 (1 page) |
1 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
1 November 2008 | Return made up to 30/09/08; full list of members (6 pages) |
18 January 2008 | Company name changed greyhound solutions LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed greyhound solutions LIMITED\certificate issued on 18/01/08 (2 pages) |
27 December 2007 | Ad 17/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 December 2007 | Ad 17/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed;new director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New secretary appointed;new director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
3 October 2007 | Incorporation (17 pages) |
3 October 2007 | Incorporation (17 pages) |