Boreham
Chelmsford
Essex
CM3 3GY
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | AIF Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
10k at £1 | Ms Susan Tanya Lisette Reilly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,629 |
Cash | £29,270 |
Current Liabilities | £2,641 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
13 September 2011 | Amended accounts made up to 31 March 2009 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
3 August 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
5 January 2011 | (4 pages) |
5 January 2011 | Amended accounts made up to 31 March 2009 (4 pages) |
5 January 2011 | (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
17 December 2009 | (4 pages) |
17 December 2009 | (4 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
11 September 2008 | Director appointed ms. Susan tanya lisette reilly (1 page) |
11 September 2008 | Director appointed ms. Susan tanya lisette reilly (1 page) |
10 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
10 September 2008 | Appointment terminated director aif management LIMITED (1 page) |
14 April 2008 | Ad 02/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
14 April 2008 | Ad 02/04/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages) |
3 March 2008 | Incorporation (26 pages) |
3 March 2008 | Incorporation (26 pages) |