Stoke Sub Hamdon
Yeovil
Somerset
TA14 6RL
Director Name | Mr Andrew Paul Molloy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 69b Louisville Road London SW17 8RL |
Secretary Name | Cadboll Business Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 December 2012) |
Correspondence Address | North Cadboll House North Cadboll Fearn Tain Ross-Shire IV20 1TN Scotland |
Director Name | Mr John Mark Sutherland-Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Registered Address | Hurlingham Studios Suite 24 Ranelagh Gardens Fulham London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
750 at £1 | Mr Simon Gerring 75.00% Ordinary |
---|---|
250 at £1 | Mr Andrew Paul Molloy 25.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Registered office address changed from Wrantage Mills Wrantage Mills Wrantage Taunton Somerset TA3 6DG on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Wrantage Mills Wrantage Mills Wrantage Taunton Somerset TA3 6DG on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from Wrantage Mills Wrantage Mills Wrantage Taunton Somerset TA3 6DG on 1 June 2012 (1 page) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
7 June 2010 | Secretary's details changed for Cadboll Business Consultancy Ltd on 14 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Cadboll Business Consultancy Ltd on 14 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 October 2009 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
8 October 2009 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from suite 24 hurlingham studios ranelagh gardens fulham london london SW63PA england (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from suite 24 hurlingham studios ranelagh gardens fulham london london SW63PA england (1 page) |
1 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 August 2008 | Appointment Terminated Director john sutherland-fisher (1 page) |
19 August 2008 | Director appointed mr andrew paul molloy (1 page) |
19 August 2008 | Appointment terminated director john sutherland-fisher (1 page) |
19 August 2008 | Director appointed mr simon peter gerring (1 page) |
19 August 2008 | Director appointed mr simon peter gerring (1 page) |
19 August 2008 | Secretary appointed cadboll business consultancy LTD (1 page) |
19 August 2008 | Secretary appointed cadboll business consultancy LTD (1 page) |
19 August 2008 | Director appointed mr andrew paul molloy (1 page) |
14 May 2008 | Incorporation (18 pages) |
14 May 2008 | Incorporation (18 pages) |