Stamford
Lincolnshire
PE9 2BN
Director Name | Mr Mark Kevin Willmott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Bunnison Lane Colston Bassett Nottinghamshire NG12 3FF |
Secretary Name | Mr Richard Stewart Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Georges Square Stamford Lincolnshire PE9 2BN |
Registered Address | 51 Lincoln`S Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2008 | Delivered on: 17 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the flude factory site hinckley leicestershire t/no LT154468; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
14 May 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Incorporation (16 pages) |
4 February 2008 | Incorporation (16 pages) |