Wigston
Leicestershire
LE18 3LF
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Kyle Jane Herring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £759 |
Cash | £3,672 |
Current Liabilities | £4,946 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Kyle Jane Herring on 6 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
18 August 2008 | Director appointed kyle jane herring (2 pages) |
18 August 2008 | Secretary appointed allan anthony reeves (2 pages) |
18 August 2008 | Secretary appointed allan anthony reeves (2 pages) |
18 August 2008 | Director appointed kyle jane herring (2 pages) |
6 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
6 August 2008 | Incorporation (9 pages) |
6 August 2008 | Incorporation (9 pages) |