Weston Under Lizard
Shifnal
Shropshire
TF11 8JZ
Director Name | Mr Dimiter Stilianov Minkoff |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 21a Patriarch Evtimii Sofia 1000 Bulgaria |
Director Name | Mr Michael John Ellis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 40 King Street Somersham Huntingdon Cambridgeshire PE28 3EJ |
Director Name | Mr Peter Edwin Le Merle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | European Civil Servant |
Country of Residence | Belgium |
Correspondence Address | 43 Chemin De Gaillemarde La Hulpe Brussels 1310 |
Director Name | Mr Michael Anthony Redwood |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Private Company Employee |
Country of Residence | England |
Correspondence Address | The Mill Overton Barns Bishops Tawton Barnstaple Devon EX32 0DX |
Secretary Name | Mr Duncan Christopher Wallace |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Boulevard Patriarch Eftimii Sofia 1000 |
Director Name | Mr Andrew Stewart Pryce |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 15 December 2012) |
Role | International Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW |
Director Name | Mr Shaun Christopher Carter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 39 Ancroft Garth High Shincliffe Durham DH1 2UD |
Director Name | Mrs Katherine Joyce Thomas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2014) |
Role | Administrator |
Country of Residence | Bulgaria |
Correspondence Address | No 20 Nikyup 5068 Veliko Tarnovo Bulgaria |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
400 at £30 | Karen Harris & Keith Harris 5.57% Ordinary |
---|---|
400 at £30 | Paul Yates & John Yates 5.57% Ordinary |
400 at £30 | Vida Jones & Robert Jones 5.57% Ordinary |
300 at £30 | Karen Williams 4.18% Ordinary |
- | OTHER 36.49% - |
201 at £30 | Kathy Le Merle & Peter Le Merle 2.80% Ordinary |
201 at £30 | Michael Redwood 2.80% Ordinary |
200 at £30 | Anthony Neville 2.78% Ordinary |
200 at £30 | Carol Orchard 2.78% Ordinary |
200 at £30 | David Whillis 2.78% Ordinary |
200 at £30 | Douglas Woodbury 2.78% Ordinary |
200 at £30 | Eitan Azoff 2.78% Ordinary |
200 at £30 | Helen Partridge & Carl Partridge 2.78% Ordinary |
200 at £30 | Jonathan Earnshaw & Pauline Earnshaw 2.78% Ordinary |
200 at £30 | Patricia Pryce 2.78% Ordinary |
200 at £30 | Peng Sam 2.78% Ordinary |
200 at £30 | Robert Duncan 2.78% Ordinary |
200 at £30 | William Anderson 2.78% Ordinary |
170 at £30 | Ian Davis & Joan Davis 2.37% Ordinary |
150 at £30 | Soraya Crowley & Daniel Crowley 2.09% Ordinary |
140 at £30 | David Skinner 1.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,760 |
Cash | £4,160 |
Current Liabilities | £2,400 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
7 June 2015 | Application to strike the company off the register (3 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 June 2014 | Termination of appointment of Shaun Carter as a director (1 page) |
21 June 2014 | Termination of appointment of Katherine Thomas as a director (1 page) |
21 June 2014 | Termination of appointment of Shaun Carter as a director (1 page) |
21 June 2014 | Termination of appointment of Katherine Thomas as a director (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Appointment of Mrs Katherine Joyce Thomas as a director (2 pages) |
4 November 2013 | Appointment of Mrs Katherine Joyce Thomas as a director (2 pages) |
29 September 2013 | Termination of appointment of Peter Le Merle as a director (1 page) |
29 September 2013 | Termination of appointment of Peter Le Merle as a director (1 page) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Mr Dimiter Stilianov Minkoff on 31 January 2013 (2 pages) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Mr Dimiter Stilianov Minkoff on 31 January 2013 (2 pages) |
4 May 2013 | Appointment of Mr Shaun Christopher Carter as a director (2 pages) |
4 May 2013 | Termination of appointment of Duncan Wallace as a secretary (1 page) |
4 May 2013 | Appointment of Mr Shaun Christopher Carter as a director (2 pages) |
4 May 2013 | Termination of appointment of Duncan Wallace as a secretary (1 page) |
4 May 2013 | Appointment of Mr Michael Ellis as a director (2 pages) |
4 May 2013 | Appointment of Mr Michael Ellis as a director (2 pages) |
2 May 2013 | Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from C/O Cf Consultants Radbourne 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW England on 2 May 2013 (1 page) |
31 January 2013 | Termination of appointment of Andrew Pryce as a director (1 page) |
31 January 2013 | Appointment of Mr Dimiter Stilianov Minkoff as a director (2 pages) |
31 January 2013 | Termination of appointment of Andrew Pryce as a director (1 page) |
31 January 2013 | Termination of appointment of Michael Redwood as a director (1 page) |
31 January 2013 | Appointment of Mr Dimiter Stilianov Minkoff as a director (2 pages) |
31 January 2013 | Termination of appointment of Michael Redwood as a director (1 page) |
1 October 2012 | Appointment of Mr Andrew Stewart Pryce as a director (2 pages) |
1 October 2012 | Appointment of Mr Andrew Stewart Pryce as a director (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|