Ruthin
Denbighshire
LL15 1PF
Wales
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 22a St Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,695 |
Net Worth | -£2,510 |
Current Liabilities | £2,510 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 September 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
1 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-09-01
|
1 September 2011 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 September 2011 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
31 August 2011 | Administrative restoration application (3 pages) |
31 August 2011 | Administrative restoration application (3 pages) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2009 | Director appointed lymman symleyman (2 pages) |
20 February 2009 | Director appointed lymman symleyman (2 pages) |
20 February 2009 | Ad 04/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
20 February 2009 | Ad 04/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
4 February 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Appointment terminated director elizabeth davies (1 page) |
4 February 2009 | Incorporation (13 pages) |
4 February 2009 | Appointment Terminated Director elizabeth davies (1 page) |