Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director Name | Mr John Alexander McLeod |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Fernhills House Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ |
Secretary Name | Mr William Aspinall |
---|---|
Status | Resigned |
Appointed | 29 May 2012(3 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Fernhills Business Centre Foerster Chambers Todd Street Bury Lancashire BL9 5BJ |
Registered Address | 8 Three Bridges Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
10 at £1 | John Alexandre Mcleod 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Registered office address changed from 17 the Market Greenwich London Uk SE10 9HZ to 8 Three Bridges Whites Grounds London SE1 3LA on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 17 the Market Greenwich London Uk SE10 9HZ to 8 Three Bridges Whites Grounds London SE1 3LA on 27 August 2015 (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
23 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
19 April 2013 | Termination of appointment of William Aspinall as a secretary (1 page) |
19 April 2013 | Termination of appointment of William Aspinall as a secretary (1 page) |
22 February 2013 | Registered office address changed from Suite 36 Hatton Garden Holborn London Ec1 N8Pg England on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Suite 36 Hatton Garden Holborn London Ec1 N8Pg England on 22 February 2013 (2 pages) |
30 May 2012 | Appointment of Mr William Aspinall as a secretary (2 pages) |
30 May 2012 | Appointment of Mr William Aspinall as a secretary (2 pages) |
21 May 2012 | Appointment of Mr David Long as a director (2 pages) |
21 May 2012 | Termination of appointment of John Mcleod as a director (1 page) |
21 May 2012 | Appointment of Mr David Long as a director (2 pages) |
21 May 2012 | Termination of appointment of John Mcleod as a director (1 page) |
24 February 2012 | Incorporation (24 pages) |
24 February 2012 | Incorporation (24 pages) |