High Street Wroxall
Ventnor
Isle Of Wight
PO38 3BH
Secretary Name | Mrs Marion Christine Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fernleigh High Street Wroxall Ventnor Isle Of Wight PO38 3BH |
Director Name | Marion Christine Cook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh High Street Wroxhall Isle Of Wight PO38 3BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.shockprooftesting.co.uk |
---|
Registered Address | Printing House, 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Stephen Cook 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (11 pages) |
4 April 2013 | Appointment of Marion Christine Cook as a director on 18 March 2013 (3 pages) |
4 April 2013 | Appointment of Marion Christine Cook as a director on 18 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
23 January 2012 | Secretary's details changed for Marion Christine Cook on 18 January 2012 (1 page) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Secretary's details changed for Marion Christine Cook on 18 January 2012 (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (14 pages) |
10 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
27 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |