Trematon
Saltash
Cornwall
PL12 4RU
Director Name | Mr John Francis Schuttkacker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 February 2013) |
Role | Land Consultant |
Country of Residence | England |
Correspondence Address | Oakleigh The Glade Crapstone Yelverton Devon PL20 7PR |
Secretary Name | Mr John Francis Schuttkacker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 February 2013) |
Role | Land Consultant |
Country of Residence | England |
Correspondence Address | Oakleigh The Glade Crapstone Yelverton Devon PL20 7PR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Bishop Acklam Developments LTD 66.67% Ordinary |
---|---|
1 at £1 | Mr John Francis Schuttkacker 33.33% Ordinary |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2012 | Application to strike the company off the register (5 pages) |
22 October 2012 | Application to strike the company off the register (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house aldwych 81 aldwych london WC2B 4HN (1 page) |
29 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o thorne lancaster parker chartered accountants 8TH floor aldwych house aldwych 81 aldwych london WC2B 4HN (1 page) |
29 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
4 September 2008 | Company name changed light estates LIMITED\certificate issued on 04/09/08 (2 pages) |
4 September 2008 | Company name changed light estates LIMITED\certificate issued on 04/09/08 (2 pages) |
8 August 2008 | Director and secretary appointed john francis schuttkacker (2 pages) |
8 August 2008 | Director appointed phillip lewis gill (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN united kingdom (1 page) |
8 August 2008 | Director appointed phillip lewis gill (2 pages) |
8 August 2008 | Director and secretary appointed john francis schuttkacker (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
9 July 2008 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
9 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 July 2008 | Appointment Terminated Director qa nominees LIMITED (1 page) |
9 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
1 April 2008 | Incorporation (14 pages) |
1 April 2008 | Incorporation (14 pages) |