Kenn
Exeter
Devon
EX6 7UL
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 2008) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pest House Bedlam Street Hurstpierpoint West Sussex BN6 9EW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(1 week after company formation) |
Appointment Duration | 2 weeks (resigned 20 August 2008) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Roberts Alistair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,084 |
Cash | £2,503 |
Current Liabilities | £17,362 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Notification of Prem Pal Singh Rawat as a person with significant control on 30 November 2016 (2 pages) |
8 August 2017 | Notification of Prem Pal Singh Rawat as a person with significant control on 30 November 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Registered office address changed from Linacre House Southernhay Gardens Exeter EX1 1UG to 80-83 Long Lane London EC1A 9ET on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Linacre House Southernhay Gardens Exeter EX1 1UG to 80-83 Long Lane London EC1A 9ET on 11 January 2016 (1 page) |
14 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 September 2012 | Company name changed middle east learning resources LTD\certificate issued on 20/09/12
|
20 September 2012 | Company name changed middle east learning resources LTD\certificate issued on 20/09/12
|
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 January 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Company name changed nakf design LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed nakf design LIMITED\certificate issued on 15/06/11
|
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
27 December 2008 | Ad 11/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 December 2008 | Ad 11/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 December 2008 | Director appointed alistair trevor roberts (2 pages) |
27 December 2008 | Director appointed alistair trevor roberts (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from resell dept the midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
11 December 2008 | Appointment terminated director martin machan (1 page) |
11 December 2008 | Appointment terminated director martin machan (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page) |
9 September 2008 | Director appointed martin william machan (4 pages) |
9 September 2008 | Director appointed martin william machan (4 pages) |
20 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
20 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
6 August 2008 | Director appointed brighton director LIMITED (1 page) |
6 August 2008 | Director appointed brighton director LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
31 July 2008 | Appointment terminated director brighton director LIMITED (1 page) |
31 July 2008 | Appointment terminated director brighton director LIMITED (1 page) |
30 July 2008 | Incorporation (8 pages) |
30 July 2008 | Incorporation (8 pages) |