Narberth
Pembrokeshire
SA67 8TD
Wales
Director Name | Mrs Margaret Ann Elkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2015(same day as company formation) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | Little Redford Farm Princess Gate Narberth Pembrokeshire SA67 8TD Wales |
Director Name | Mr James Brian Dennis Elkins |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Little Redford Farm Princess Gate Narberth Pembrokeshire SA67 8TD Wales |
Website | www.elkinsdairy.com |
---|
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 May 2018 | Registered office address changed from C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018 (2 pages) |
27 December 2017 | Statement of affairs (8 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Appointment of a voluntary liquidator (1 page) |
4 December 2017 | Registered office address changed from Little Redford Farm Princess Gate Narberth Pembrokeshire SA67 8TD United Kingdom to C/O Valentine & Co 5 Stirling Court, Stirling Way Borehamwood Hertfordshire WD6 2FX on 4 December 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 November 2015 | Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of James Brian Dennis Elkins as a director on 5 November 2015 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|