Lakefield X55
Benoni, 1501
South Africa
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2009(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 22 Mount Kos Estate Kosmos Hartbeespoort 0216 |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
7 at £1 | Cornhill Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,014 |
Cash | £5,123 |
Current Liabilities | £3,309 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 24 September 2015 (1 page) |
30 September 2015 | Appointment of Nancy Bennett as a director on 24 September 2015 (2 pages) |
30 September 2015 | Appointment of Nancy Bennett as a director on 24 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Brenda Patricia Cocksedge as a director on 24 September 2015 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Amended accounts made up to 28 February 2011 (3 pages) |
25 April 2013 | Amended accounts made up to 28 February 2011 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 19 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mrs Brenda Patricia Cocksedge on 19 February 2013 (2 pages) |
26 November 2012 | Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
26 November 2012 | Previous accounting period extended from 28 February 2012 to 31 July 2012 (1 page) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 July 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 21 February 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 21 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
7 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 19 February 2009
|
11 June 2010 | Statement of capital following an allotment of shares on 19 February 2009
|
19 February 2009 | Incorporation (9 pages) |
19 February 2009 | Incorporation (9 pages) |