Glenbuchat
Strathdon
Aberdeenshire
AB36 8TR
Scotland
Director Name | Barabara Newman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Glenbuchat Strathdon AB36 8TR Scotland |
Director Name | Kate Rebecca Newman |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Newton Glenbuchat Strathdon Aberdeenshire AB36 8TR Scotland |
Director Name | Sarah Catherine Newman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Flat 22 10 Western Harbour Breakwater Edinburgh Mid Lothian EH6 6PZ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Termination of appointment of Sarah Newman as a director (1 page) |
11 April 2011 | Termination of appointment of Kate Newman as a director (1 page) |
11 April 2011 | Termination of appointment of Sarah Newman as a director (1 page) |
11 April 2011 | Termination of appointment of Kate Newman as a director (1 page) |
13 October 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 December 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Appointment of Barabara Newman as a director (3 pages) |
7 December 2009 | Appointment of Barabara Newman as a director (3 pages) |
27 July 2009 | Director appointed malcolm newman (2 pages) |
27 July 2009 | Director appointed malcolm newman (2 pages) |
22 July 2009 | Accounts made up to 30 June 2009 (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 July 2009 | Director appointed sarah catherine newman (2 pages) |
21 July 2009 | Director appointed sarah catherine newman (2 pages) |
21 July 2009 | Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
21 July 2009 | Director appointed kate rebecca newman (4 pages) |
21 July 2009 | Director appointed kate rebecca newman (4 pages) |
21 July 2009 | Ad 30/06/09 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
16 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 July 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
16 July 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
16 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
3 June 2008 | Incorporation (16 pages) |
3 June 2008 | Incorporation (16 pages) |