London
N4 1AD
Director Name | Mr David John Davies |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Netherfield Bigods Lane Great Dunmow Essex CM6 3BE |
Director Name | Mrs Susan Davies |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherfield Bigods Lane Great Dunmow Essex CM6 3BE |
Registered Address | 6a Burgoyne Road London N4 1AD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ross Welton Practice LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2015 | Application to strike the company off the register (3 pages) |
13 November 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD England to C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD England to C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Ross Andrew Welton on 1 May 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Ross Andrew Welton on 1 May 2014 (2 pages) |
28 October 2014 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to C/O Bailie Martin Ltd 6a Burgoyne Road London N4 1AD on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Ross Andrew Welton on 1 May 2014 (2 pages) |
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Susan Davies as a director (1 page) |
28 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Appointment of Mr Ross Andrew Welton as a director (2 pages) |
28 November 2013 | Termination of appointment of Susan Davies as a director (1 page) |
28 November 2013 | Termination of appointment of David Davies as a director (1 page) |
28 November 2013 | Termination of appointment of David Davies as a director (1 page) |
28 November 2013 | Appointment of Mr Ross Andrew Welton as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET United Kingdom on 6 January 2011 (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
25 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|
26 October 2009 | Incorporation
|