Bo'Ness
West Lothian
EH51 9RU
Scotland
Secretary Name | Mr Martin Ian Tormasy |
---|---|
Status | Closed |
Appointed | 09 October 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | 22 Wheatfield Road Bo'Ness West Lothian EH51 9RU Scotland |
Secretary Name | Colin Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Goldfinch Road Croydon Surrey CR2 8SR |
Registered Address | Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
100 at £1 | Ivan John Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,185 |
Cash | £95,747 |
Current Liabilities | £39,047 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Director's details changed for Ivan John Hughes on 10 April 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Mr Martin Ian Tormasy on 10 April 2014 (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 October 2013 | Director's details changed for Ivan John Hughes on 1 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr Martin Ian Tormasy on 1 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 55 Goldfinch Road Croydon Surrey CR2 8SR on 23 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Mr Martin Ian Tormasy on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Ivan John Hughes on 1 October 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Termination of appointment of Colin Davey as a secretary (1 page) |
9 October 2012 | Appointment of Mr Martin Ian Tormasy as a secretary (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Ivan John Hughes on 27 January 2010 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 February 2008 | Resolutions
|
16 January 2008 | Incorporation (17 pages) |