Mau
Charneca
2750 541
Director Name | Mr Richard Henry Carlisle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Logmore Farm Logmore Green Logmore Lane Westcott Dorking Surrey RH4 3JN |
Secretary Name | Richard Henry Carlisle |
---|---|
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Logmore Farm Logmore Green Logmore Lane Westcott Dorking Surrey RH4 3JN |
Director Name | Mr Denis William Quinn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Grange St. James Hillsborough County Down BT26 6RR Northern Ireland |
Director Name | Celine Coste Carlisle |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Artist |
Correspondence Address | Holy Cross Vicarage Church Street Binstead Hampshire GU34 4NX |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
3.3k at £1 | David Stewart Carlisle 65.00% Ordinary |
---|---|
250 at £1 | Michael Gerald Freedman 5.00% Ordinary |
1000 at £1 | Denis William Quinn 20.00% Ordinary |
500 at £1 | Richard Henry Carlisle 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,317 |
Cash | £1,317 |
Current Liabilities | £1,000 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Director's details changed for David Stewart Carlisle on 19 March 2013 (2 pages) |
16 April 2013 | Director's details changed for David Stewart Carlisle on 19 March 2013 (2 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 April 2012 | Secretary's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Richard Henry Carlisle on 19 March 2012 (2 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
15 October 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
20 April 2010 | Director's details changed for David Stuart Carlisle on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Denis Quinn on 19 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Denis Quinn on 19 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David Stuart Carlisle on 19 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Stuart Carlisle on 1 March 2010 (2 pages) |
3 September 2009 | Director appointed denis quinn (1 page) |
3 September 2009 | Director appointed denis quinn (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from lanmor house 380-386 high road wembley middlesex HA96AX united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from lanmor house 380-386 high road wembley middlesex HA96AX united kingdom (1 page) |
16 July 2009 | Appointment terminated director celine carlisle (1 page) |
16 July 2009 | Ad 24/06/09\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
16 July 2009 | Appointment terminated director celine carlisle (1 page) |
16 July 2009 | Ad 24/06/09\gbp si 4900@1=4900\gbp ic 100/5000\ (2 pages) |
15 July 2009 | Company name changed ets aviation LTD\certificate issued on 17/07/09 (2 pages) |
15 July 2009 | Company name changed ets aviation LTD\certificate issued on 17/07/09 (2 pages) |
19 March 2009 | Incorporation (15 pages) |
19 March 2009 | Incorporation (15 pages) |