11 Church Road
Leighton Buzzard
Bedfordshire
LU7 2LR
Director Name | Mr John Richard Mumford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2010) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 160 Cranham Gardens Upminster Essex RM14 1JT |
Director Name | Mr Robert Alfred Palmer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stowe Avenue Buckingham Buckinghamshire MK18 1HT |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Lifeline House 80 Clifton Street London EC2A 4HB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £50,000 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
12 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 235 old marylebone road london NW1 5QT england (1 page) |
30 June 2008 | Ad 17/06/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
30 June 2008 | Director appointed roger henry keenan (3 pages) |
30 June 2008 | Director appointed robert alfred palmer (3 pages) |
30 June 2008 | Director appointed roger henry keenan (3 pages) |
30 June 2008 | Director appointed robert alfred palmer (3 pages) |
30 June 2008 | Director appointed john richard mumford (3 pages) |
30 June 2008 | Appointment terminated secretary mcs formations LIMITED (1 page) |
30 June 2008 | Appointment terminated director mcs registrars LIMITED (1 page) |
30 June 2008 | Ad 17/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 June 2008 | Appointment Terminated Secretary mcs formations LIMITED (1 page) |
30 June 2008 | Appointment Terminated Director mcs registrars LIMITED (1 page) |
30 June 2008 | Director appointed john richard mumford (3 pages) |
3 June 2008 | Incorporation (15 pages) |
3 June 2008 | Incorporation (15 pages) |