Alnwick
Northumberland
NE66 1NQ
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mells Park Mells Nr Frome Somerset BA11 3QB |
Secretary Name | Ms Alexandra Ahavni Sarkis |
---|---|
Status | Closed |
Appointed | 23 June 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QP |
Secretary Name | MAY, May & Merrimans (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 12 South Square Gray's Inn London WC1R 5HH |
Registered Address | 9 New Square Lincoln's Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
69 at £1 | Isobel Jane Duchess Of Northumberland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,584 |
Cash | £223 |
Current Liabilities | £63,910 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Termination of appointment of May, May & Merrimans as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH England on 31 January 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 21 February 2011 (1 page) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 August 2010 | Director's details changed for The Honourable Michael John Samuel on 23 June 2009 (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
27 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for May, May & Merrimans on 27 January 2010 (2 pages) |
9 February 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 January 2009 | Incorporation (19 pages) |