Bath
Bath & North East Somerset
BA2 4SP
Secretary Name | Mr James McGinity |
---|---|
Status | Closed |
Appointed | 18 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 4 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
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 |
Year | 2014 |
---|---|
Net Worth | £12,299 |
Cash | £12,448 |
Current Liabilities | £3,659 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2011 | Appointment of Mr James Mcginity as a secretary (1 page) |
18 April 2011 | Appointment of Mr James Mcginity as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves 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) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Joseph Samuel Maddock on 15 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Joseph Samuel Maddock on 15 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
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) |
6 March 2008 | Secretary appointed allan anthony reeves (2 pages) |
6 March 2008 | Secretary appointed allan anthony reeves (2 pages) |
3 March 2008 | Director appointed joseph samual maddock (2 pages) |
3 March 2008 | Director appointed joseph samual maddock (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Incorporation (9 pages) |