London
NW8 0DL
Secretary Name | MGR Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2008(4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 December 2014) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 020 76253555 |
---|---|
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Aero Productions Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,937 |
Cash | £340,348 |
Current Liabilities | £1,260,530 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
27 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Christopher John Rowley on 13 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Christopher John Rowley on 13 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Company name changed oxygene tour part 2 LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed oxygene tour part 2 LIMITED\certificate issued on 25/08/10
|
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
31 October 2008 | Director appointed chris rowley (1 page) |
31 October 2008 | Director appointed chris rowley (1 page) |
24 October 2008 | Secretary appointed mgr company secretaries LIMITED (2 pages) |
24 October 2008 | Secretary appointed mgr company secretaries LIMITED (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
16 October 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated director samuel lloyd (1 page) |
16 October 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
16 October 2008 | Appointment terminated director samuel lloyd (1 page) |
16 October 2008 | Appointment terminated director online nominees LIMITED (1 page) |
16 October 2008 | Appointment terminated director online nominees LIMITED (1 page) |
11 October 2008 | Company name changed magenta management services LIMITED\certificate issued on 13/10/08 (2 pages) |
11 October 2008 | Company name changed magenta management services LIMITED\certificate issued on 13/10/08 (2 pages) |
29 September 2008 | Director appointed samuel george alan lloyd (1 page) |
29 September 2008 | Director appointed samuel george alan lloyd (1 page) |
15 September 2008 | Incorporation (12 pages) |
15 September 2008 | Incorporation (12 pages) |