Blackborough
Devon
EX15 2HJ
Director Name | Mr James Eddie Falconer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 65 Hoylake Drive Broadway Durban North 4051 South Africa |
Director Name | Mr Richard Vernon Lacey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA |
Director Name | Mr Robert John McInroy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Blackborough Devon EX15 2HJ |
Secretary Name | Mr Richard Vernon Lacey |
---|---|
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Registered office address changed from 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA England on 25 January 2012 (1 page) |
12 October 2011 | Termination of appointment of Richard Lacey as a secretary (1 page) |
12 October 2011 | Termination of appointment of Richard Lacey as a secretary (1 page) |
30 September 2011 | Termination of appointment of Richard Lacey as a director (1 page) |
30 September 2011 | Termination of appointment of Richard Lacey as a director (1 page) |
30 September 2011 | Termination of appointment of James Falconer as a director (1 page) |
30 September 2011 | Termination of appointment of James Falconer as a director (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 April 2011 | Company name changed red sock friday LTD.\certificate issued on 20/04/11
|
20 April 2011 | Company name changed red sock friday LTD.\certificate issued on 20/04/11
|
28 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Change of name notice (2 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
8 February 2010 | Termination of appointment of Robert Mcinroy as a director (2 pages) |
8 February 2010 | Termination of appointment of Robert Mcinroy as a director (2 pages) |
21 January 2010 | Incorporation (26 pages) |
21 January 2010 | Incorporation (26 pages) |