Rowley Regis
West Midlands
B65 0BJ
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Calder Avenue Brookmans Park Hatfield Herts AL9 7AQ |
Secretary Name | C&P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
99 at £1 | Craig Blake-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,432 |
Cash | £16 |
Current Liabilities | £947 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
26 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
17 May 2013 | Termination of appointment of Dalila Heath as a director (1 page) |
17 May 2013 | Termination of appointment of Dalila Heath as a director (1 page) |
4 March 2013 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
4 March 2013 | Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page) |
21 September 2012 | Appointment of Mr. Craig Stuart Lee Blake-Jones as a director (2 pages) |
21 September 2012 | Appointment of Mr. Craig Stuart Lee Blake-Jones as a director (2 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|