Southport
Merseyside
PR8 3AE
Director Name | Mr Michael Cairns Macleod Gray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 134 High Street Hampton Hill Hampton TW12 1NS |
Secretary Name | Mr Alasdair Bryden Maxwell Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Ryder Crescent Southport Merseyside PR8 3AE |
Registered Address | 134 High Street Hampton Hill Hampton TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
50 at £1 | Mr Alasdair Bryden Maxwell Gray 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Cairns Macleod Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£63,504 |
Cash | £556 |
Current Liabilities | £266,434 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2021 | Application to strike the company off the register (3 pages) |
19 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
1 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
10 December 2020 | Registered office address changed from , 52 Lavender Gardens, First Flor Flat, London, SW11 1DN, England to 134 High Street Hampton Hill Hampton TW12 1NS on 10 December 2020 (1 page) |
11 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
3 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
15 January 2018 | Registered office address changed from , 81 Trafalgar Road, Southport, Merseyside, PR8 2NJ to 134 High Street Hampton Hill Hampton TW12 1NS on 15 January 2018 (1 page) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 June 2014 | Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages) |
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages) |
4 June 2014 | Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page) |
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages) |
3 March 2014 | Registered office address changed from , 33 Churchgate, Churchtown, Southport, Merseyside, PR9 7JH, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from , 33 Churchgate, Churchtown, Southport, Merseyside, PR9 7JH, United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 33 Churchgate Churchtown Southport Merseyside PR9 7JH United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 33 Churchgate Churchtown Southport Merseyside PR9 7JH United Kingdom on 3 March 2014 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2008 | Incorporation (15 pages) |
14 April 2008 | Incorporation (15 pages) |