Kilmarnock
Ayrshire
KA1 3QU
Scotland
Secretary Name | Mr Joseph Clarke Ferrie |
---|---|
Status | Closed |
Appointed | 17 December 2012(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 33 Arlington Gardens London W4 4EZ |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | C/O Me Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | James Bell Ferrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,126 |
Cash | £76,338 |
Current Liabilities | £21,063 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Appointment of Mr Joseph Clarke Ferrie as a secretary (2 pages) |
29 May 2013 | Appointment of Mr Joseph Clarke Ferrie as a secretary (2 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
17 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
31 January 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
20 December 2010 | Appointment of James Bell Ferrie as a director (2 pages) |
20 December 2010 | Appointment of James Bell Ferrie as a director (2 pages) |
15 December 2010 | Incorporation (45 pages) |
15 December 2010 | Incorporation (45 pages) |