Belfast
County Antrim
BT9 5BZ
Northern Ireland
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 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 | 11 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 |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £5,619 |
Current Liabilities | £31,584 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
31 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
31 May 2011 | Previous accounting period extended from 31 August 2010 to 28 February 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) |
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) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Peter Charles Sharp on 11 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Peter Charles Sharp on 11 August 2010 (2 pages) |
27 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 January 2009 | Director's Change of Particulars / peter shard / 13/01/2009 / Surname was: shard, now: sharp; HouseName/Number was: apartment 28, now: apartment 3; Street was: 1 pilot place, now: 6 sans souci park; Post Code was: BT1 3AG, now: BT9 5BZ (1 page) |
21 January 2009 | Director's change of particulars / peter shard / 13/01/2009 (1 page) |
16 September 2008 | Secretary appointed allan anthony reeves (2 pages) |
16 September 2008 | Secretary appointed allan anthony reeves (2 pages) |
16 September 2008 | Director appointed peter charles shard (2 pages) |
16 September 2008 | Director appointed peter charles shard (2 pages) |
11 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |
11 August 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
11 August 2008 | Incorporation (9 pages) |