Stoke Poges
Slough
SL2 4PE
Director Name | Mr David Ian Bosley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kennedy Crescent Cholsey Wallingford Oxfordshire OX10 9QZ |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Registered Address | 5th Floor 52-54 Gracechurch Street London England And Wales EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
100 at £1 | Atc Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,708 |
Current Liabilities | £66,060 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 25 September 2013 (1 page) |
3 October 2014 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary on 25 September 2013 (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 March 2013 (1 page) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Michael John Conroy as a director on 8 February 2012 (1 page) |
13 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
23 September 2011 | Termination of appointment of David Ian Bosley as a director on 22 July 2011 (1 page) |
23 September 2011 | Termination of appointment of David Ian Bosley as a director on 22 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
9 November 2010 | Director's details changed for David Ian Bosley on 29 September 2009 (2 pages) |
9 November 2010 | Director's details changed for David Ian Bosley on 29 September 2009 (2 pages) |
19 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Appointment of John Davis as a director (2 pages) |
5 October 2010 | Appointment of John Davis as a director (2 pages) |
3 September 2010 | Appointment of David Ian Bosley as a director (1 page) |
3 September 2010 | Appointment of David Ian Bosley as a director (1 page) |
29 September 2009 | Incorporation (13 pages) |
29 September 2009 | Incorporation (13 pages) |