Bath
Avon
BA1 5BE
Secretary Name | Mr Charles Adams |
---|---|
Status | Closed |
Appointed | 18 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Michael Claassens |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 13 February 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 January 2009) |
Role | Rugby Player |
Country of Residence | England |
Correspondence Address | 1 Old Orchard Cottages Walcot Street Bath Avon BA1 5BE |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(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 | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Michael Claassens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,766 |
Cash | £127,995 |
Current Liabilities | £45,749 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
29 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
13 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
13 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially,, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially,, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 January 2009 | Appointment terminated secretary michael claassens (1 page) |
15 January 2009 | Appointment terminated secretary michael claassens (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
10 March 2008 | Director and secretary appointed michael claassens (2 pages) |
10 March 2008 | Director and secretary appointed michael claassens (2 pages) |
6 March 2008 | Secretary appointed allan anthony reeves (2 pages) |
6 March 2008 | Secretary appointed allan anthony reeves (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Incorporation (9 pages) |