East Kilbride
Glasgow
G74 5PH
Scotland
Secretary Name | Johanne Coutts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 3c Orbital Court East Kilbride Glasgow G74 5PH Scotland |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 53 Welbeck Street London W1G 9XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Surplus Property Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2016 | Application to strike the company off the register (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
5 February 2013 | Registered office address changed from 14 Gees Court London W1U 1JW on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 14 Gees Court London W1U 1JW on 5 February 2013 (1 page) |
18 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Secretary's details changed for Johanne Coutts on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for John Colhoun on 17 January 2013 (3 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Secretary's details changed for Johanne Coutts on 14 December 2011 (1 page) |
28 September 2011 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 28 September 2011 (1 page) |
24 January 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
24 January 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages) |
24 January 2011 | Termination of appointment of Michael Ward as a director (2 pages) |
24 January 2011 | Appointment of Johanne Coutts as a secretary (3 pages) |
24 January 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (2 pages) |
24 January 2011 | Appointment of John Colhoun as a director (3 pages) |
24 January 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 24 January 2011 (2 pages) |
17 January 2011 | Company name changed ensco 819 LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Change of name notice (2 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|