Alnwick
Northumberland
NE66 1NG
Director Name | The Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mells Park Mells Near Frome Somerset BA11 3QB |
Secretary Name | Ms Alexandra Ahavni Sarkis |
---|---|
Status | Closed |
Appointed | 23 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | May May & Merrimans (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 12 South Square Gray''''s Inn London WC1R 5HH |
Registered Address | 9 New Square Lincoln's Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,928 |
Current Liabilities | £11,930 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray''s Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray''s Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray''s Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page) |
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
12 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
7 April 2011 | Incorporation (24 pages) |
7 April 2011 | Incorporation (24 pages) |