Montpelier
Bristol
Avon
BS6 5LX
Secretary Name | Naseebah Zakria-Dawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Jurel Williams |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16c Brigstocke Road St Pauls Bristol BS2 8UB |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 101 Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Miss Naseebah Zakria-dawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93 |
Cash | £2,982 |
Current Liabilities | £2,889 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 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) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 36 Shaftesbury Avenue Montpelier Bristol BS6 5LX United Kingdom on 8 October 2012 (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
29 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
24 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
24 March 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
11 September 2010 | Termination of appointment of Jurel Williams as a director (1 page) |
11 September 2010 | Termination of appointment of Jurel Williams as a director (1 page) |
26 April 2010 | Appointment of Naseebah Zakria-Dawkins as a director (3 pages) |
26 April 2010 | Appointment of Naseebah Zakria-Dawkins as a director (3 pages) |
12 April 2010 | Appointment of Naseebah Zakria-Dawkins as a secretary (3 pages) |
12 April 2010 | Appointment of Jurel Williams as a director (3 pages) |
12 April 2010 | Appointment of Jurel Williams as a director (3 pages) |
12 April 2010 | Appointment of Naseebah Zakria-Dawkins as a secretary (3 pages) |
6 April 2010 | Incorporation (50 pages) |
6 April 2010 | Termination of appointment of John Wildman as a director (1 page) |
6 April 2010 | Incorporation (50 pages) |
6 April 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
6 April 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
6 April 2010 | Termination of appointment of John Wildman as a director (1 page) |