Leighton Buzzard
Bedfordshire
LU7 3BU
Secretary Name | Carrington Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | 12 Clerkenwell Road London EC1M 5PQ |
Registered Address | Ground Floor 1 Baker's Row London EC1R 3DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Lisa Freeman 50.00% Ordinary B |
---|---|
50 at £1 | Nicholas Freeman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £17,233 |
Cash | £13,791 |
Current Liabilities | £31,166 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-09
|
24 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Registered office address changed from C/O Golder Baqa Gf 1 Baker's Row London EC1R 3DB England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Golder Baqa Gf 1 Baker's Row London EC1R 3DB England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Golder Baqa Gf 1 Baker's Row London EC1R 3DB England on 4 October 2011 (1 page) |
27 September 2011 | Termination of appointment of Carrington Corporate Services as a secretary (1 page) |
27 September 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN England on 27 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Carrington Corporate Services as a secretary on 18 August 2011 (1 page) |
27 September 2011 | Registered office address changed from 107 Cheapside London EC2V 6DN England on 27 September 2011 (1 page) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
6 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
16 June 2011 | Registered office address changed from 12 Clerkenwell Road London EC1M 5PQ United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 12 Clerkenwell Road London EC1M 5PQ United Kingdom on 16 June 2011 (1 page) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|