Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director Name | Mr John Philip Price |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Secretary Name | Diane Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 June 2014) |
Role | Personal Assistant |
Correspondence Address | 2 Flaxland Rothley Leicester LE7 7RJ |
Secretary Name | Mr John Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rossmore Court Park Road London NW1 6XX |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | 20 Rossmore Court Park Road London NW1 6XX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | John Philip Price 50.00% Ordinary |
---|---|
1 at £1 | Richard Colin Neil Davidson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,098 |
Cash | £35 |
Current Liabilities | £1,133 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (9 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Diane Atkinson on 14 February 2011 (2 pages) |
13 January 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
26 February 2010 | Director's details changed for John Philip Price on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
31 December 2009 | Current accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
11 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
28 March 2008 | Appointment terminated secretary john price (1 page) |
28 March 2008 | Secretary appointed diane atkinson (1 page) |
25 February 2008 | Director appointed richard colin neil davidson (2 pages) |
25 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
25 February 2008 | Director and secretary appointed john philip price (2 pages) |
25 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
12 February 2008 | Incorporation (13 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: p o box 55 7 spa road london SE16 3QQ (1 page) |