Nettleham
Lincoln
LN2 2PB
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr Howard John Griffith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cross Street Nettleham Lincoln Lincolnshire LN2 2PB |
Director Name | Mrs Jillian Shirley Griffith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cross Street Nettleham Lincoln Lincolnshire LN2 2PB |
Director Name | Mrs Jillian Shirley Griffith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cross Street Nettleham Lincoln Lincolnshire LN2 2PB |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,707 |
Cash | £5,685 |
Current Liabilities | £71,933 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2017 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/02/2017 (19 pages) |
---|---|
8 March 2016 | Registered office address changed from C/O Roslyns Accounting Company the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 March 2016 (2 pages) |
7 March 2016 | Appointment of a liquidator (1 page) |
3 December 2013 | Order of court to wind up (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 August 2013 | Appointment of Mr William Frank Griffith as a director (2 pages) |
15 August 2013 | Termination of appointment of Jillian Griffith as a director (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 1 November 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Appointment of Mrs Jillian Shirley Griffith as a director (2 pages) |
24 February 2012 | Termination of appointment of Howard Griffith as a director (1 page) |
10 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Termination of appointment of Jillian Griffith as a director (1 page) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 16 January 2010
|
20 January 2010 | Termination of appointment of John Cowdry as a director (1 page) |
20 January 2010 | Appointment of Mr Howard John Griffith as a director (2 pages) |
20 January 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 January 2010 (1 page) |
20 January 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
20 January 2010 | Appointment of Mrs Jillian Shirley Griffith as a director (2 pages) |
16 January 2010 | Incorporation (34 pages) |