Cheltenham
Gloucestershire
GL50 2ES
Wales
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | Raymond Stewart Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU |
Registered Address | 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2011 | Application to strike the company off the register (3 pages) |
7 February 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
23 April 2010 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages) |
23 April 2010 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 May 2008 | Director appointed jonathan william spencer mayes (2 pages) |
30 May 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
30 May 2008 | Secretary appointed raymond stewart secretaries LTD (2 pages) |
30 May 2008 | Director appointed jonathan william spencer mayes (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page) |
8 April 2008 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
8 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
8 April 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2008 | Incorporation (6 pages) |
3 April 2008 | Incorporation (6 pages) |