Norwich
NR7 0AB
Secretary Name | Mrs Anne Margaret Wellesley |
---|---|
Status | Closed |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Thunder Lane Norwich NR7 0AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aleksander Wellesley 50.00% Ordinary A |
---|---|
1 at £1 | Anne Margaret Wellesley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,851 |
Cash | £104 |
Current Liabilities | £15,588 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Director's details changed for Mr Aleksander James Wellesley on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Aleksander James Wellesley on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Aleksander James Wellesley on 9 September 2015 (2 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Secretary's details changed for Mrs Anne Margaret Wellesley on 22 September 2014 (1 page) |
22 September 2014 | Secretary's details changed for Mrs Anne Margaret Wellesley on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Aleksander James Wellesley on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Aleksander James Wellesley on 22 September 2014 (2 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 April 2013 (1 page) |
9 April 2013 | Appointment of Mrs Anne Margaret Wellesley as a secretary (2 pages) |
9 April 2013 | Appointment of Mr Aleksander James Wellesley as a director (2 pages) |
9 April 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
9 April 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 April 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
9 April 2013 | Appointment of Mr Aleksander James Wellesley as a director (2 pages) |
9 April 2013 | Termination of appointment of Barbara Kahan as a director (1 page) |
9 April 2013 | Appointment of Mrs Anne Margaret Wellesley as a secretary (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|