Calleva Park, Aldermaston
Reading
Berks
RG7 8NN
Director Name | Miss Shirley McGreal |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berks RG7 8NN |
Director Name | Ms Rona Stephens Stephens-Hill |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 March 2011) |
Role | Advertising And Marketing Executive |
Country of Residence | England |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN |
Registered Address | Pss Suite 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £0.01 | Shirley Mcgreal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,604 |
Cash | £1,062 |
Current Liabilities | £17,430 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2014 | Termination of appointment of Shirley Mcgreal as a director on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Shirley Mcgreal as a director on 1 January 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Termination of appointment of Rona Stephens Stephens-Hill as a director on 1 March 2011 (1 page) |
14 November 2011 | Termination of appointment of Rona Stephens Stephens-Hill as a director on 1 March 2011 (1 page) |
14 November 2011 | Termination of appointment of Rona Stephens Stephens-Hill as a director on 1 March 2011 (1 page) |
14 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Termination of appointment of Rona Stephens Stephens-Hill as a director on 1 March 2011 (1 page) |
19 October 2011 | Director's details changed for Ms Rona Stephens Stephens-Hill on 1 September 2011 (2 pages) |
19 October 2011 | Director's details changed for Ms Rona Stephens Stephens-Hill on 1 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Shirley Mcgreal on 1 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Shirley Mcgreal on 1 September 2011 (2 pages) |
19 October 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR United Kingdom on 19 October 2011 (1 page) |
18 October 2011 | Director's details changed for Miss Shirley Mcgreal on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Miss Shirley Mcgreal on 1 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 September 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 October 2010 | Director's details changed for Miss Shirley Mcgreal on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Miss Shirley Mcgreal on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Appointment of Mrs Rona Stephens Stephens-Hill as a director (2 pages) |
11 September 2009 | Incorporation (11 pages) |