Luton
Bedfordshire
LU2 9LQ
Director Name | Martin Andrew Wright |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanton Close St. Albans Hertfordshire AL4 9HT |
Secretary Name | Martin Andrew Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stanton Close St. Albans Hertfordshire AL4 9HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 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 | 11 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 205 Crescent Road New Barnet Herts EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Tree 50.00% Ordinary |
---|---|
50 at £1 | Martin Andrew Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,238 |
Cash | £14,479 |
Current Liabilities | £93,962 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
27 October 2012 | Compulsory strike-off action has been suspended (1 page) |
27 October 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-12
|
12 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-12
|
10 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Martin Andrew Wright on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Martin Andrew Wright on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Tree on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Tree on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
19 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | New secretary appointed;new director appointed (2 pages) |
19 February 2008 | Ad 11/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Ad 11/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 205 crescent rd new barnet hertfordshire EN4 8SB (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Incorporation (9 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Incorporation (9 pages) |
11 February 2008 | Director resigned (1 page) |