Bentley Heath
Herts
EN5 4RY
Director Name | Mr Alan John Rowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Conewood Street London N5 1DJ |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alan John Rowe 50.00% Ordinary A |
---|---|
1 at £1 | Andrew Peter Gallagher 50.00% Ordinary A |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Application to strike the company off the register (3 pages) |
12 September 2012 | Termination of appointment of Alan John Rowe as a director on 6 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Alan Rowe as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
26 January 2011 | Company name changed lycents LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed lycents LIMITED\certificate issued on 26/01/11
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|