Badby
Daventry
Northants
NN11 3DB
Secretary Name | Mr Alan James Rodway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 March 2011) |
Role | Company Director |
Correspondence Address | Applepie Cottage Woodside Road Chiddingfold Surrey GU8 4RA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35 at £1 | Gavin Rooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,277 |
Cash | £50,009 |
Current Liabilities | £42,241 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2017 | Registered office address changed from 5 East Cut Through New Covent Garden London SW8 5JB to 82 st John Street London EC1M 4JN on 2 October 2017 (2 pages) |
---|---|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Statement of affairs (9 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Establishment of creditors or liquidation committee (7 pages) |
8 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 August 2013 | Director's details changed for Mr Gavin Charles Rooney on 1 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Gavin Charles Rooney on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Gavin Charles Rodney on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Gavin Charles Rodney on 1 August 2013 (2 pages) |
22 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 12 January 2012 (14 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Alan Rodway as a secretary (1 page) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (14 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
6 October 2009 | Annual return made up to 12 January 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 June 2009 | Director appointed gavin charles rodney (1 page) |
8 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
8 June 2009 | Appointment terminated director buyview LTD (1 page) |
8 June 2009 | Appointment terminated secretary aa company services LIMITED (1 page) |
8 June 2009 | Secretary appointed alan james rodway (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 8-10 stamford hill, london, N16 6XZ (1 page) |
8 June 2009 | Ad 03/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2008 | Incorporation (14 pages) |