Durham
DH1 3DY
Director Name | Mr David Tweedie Nimmons |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Lowry Court Hampton Park Belfast BT7 3JY Northern Ireland |
Secretary Name | Mr David Tweedie Nimmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Lowry Court Hampton Park Belfast BT7 3JY Northern Ireland |
Registered Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 92.00% - |
---|---|
40 at 1 | Nigel Mark Williams 4.00% Ordinary |
30 at 1 | Kieran John Purvis 3.00% Ordinary |
10 at 1 | David Nimmons 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99 |
Cash | £584 |
Current Liabilities | £783 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
28 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
19 February 2010 | Termination of appointment of David Nimmons as a secretary (2 pages) |
19 February 2010 | Termination of appointment of David Nimmons as a director (2 pages) |
19 February 2010 | Termination of appointment of David Nimmons as a director (2 pages) |
19 February 2010 | Termination of appointment of David Nimmons as a secretary (2 pages) |
23 January 2009 | Incorporation (19 pages) |
23 January 2009 | Incorporation (19 pages) |