Washington
NE37 1QL
Director Name | Mrs Melanie Sophia Hodge |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 October 2014) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Trevor Leslie Read |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank Stone Street Stanford Ashford TN25 6DF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
8.2k at £0.01 | Michael Steven Hudgell 81.82% Ordinary |
---|---|
1.8k at £0.01 | Melanie Sophia Hodge 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,787 |
Cash | £86 |
Current Liabilities | £12,836 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Termination of appointment of Trevor Read as a director (1 page) |
23 January 2014 | Termination of appointment of Trevor Read as a director (1 page) |
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Trevor Leslie Read on 2 July 2013 (2 pages) |
22 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
22 March 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
15 January 2013 | Sub-division of shares on 7 January 2013 (5 pages) |
15 January 2013 | Sub-division of shares on 7 January 2013 (5 pages) |
15 January 2013 | Sub-division of shares on 7 January 2013 (5 pages) |
27 December 2012 | Appointment of Mrs Melanie Sophia Hodge as a director (3 pages) |
27 December 2012 | Appointment of Mrs Melanie Sophia Hodge as a director (3 pages) |
27 November 2012 | Appointment of 2020 Secretarial Limited as a secretary (3 pages) |
27 November 2012 | Appointment of 2020 Secretarial Limited as a secretary (3 pages) |
20 November 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 20 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
24 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
24 August 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
23 August 2012 | Incorporation (26 pages) |
23 August 2012 | Incorporation (26 pages) |