Drome
26750
Director Name | Mr John Charles Leslie Brazier |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Director Name | Mrs Patricia Jane Brazier |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Secretary Name | Mrs Patricia Jane Brazier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pinfold Close Tickhill Doncaster South Yorkshire DN11 9NP |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 April 2005) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 21 April 2005) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2006) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park, Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Secretary Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2009) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Director Name | CFS International Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2008) |
Correspondence Address | Dept 2, Unit 9d1 Carcroft Enterprise Park Station Road, Carcroft Doncaster South Yorkshire DN6 8DD |
Director Name | CFS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 March 2013) |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(23 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Correspondence Address | Second Floor 6 London Street London W2 1HR |
Registered Address | Dept 895e 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
1 at £1 | Camille Cuzet 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Registered office address changed from Dept 895 196 High Road Wood Green London N22 8HH to Dept 895E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 April 2015 (1 page) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Director's details changed for Mr Camille Cuzet on 26 September 2014 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
13 June 2013 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
13 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Company name changed 123 concepts LTD\certificate issued on 26/03/13
|
26 March 2013 | Appointment of Amedia Ltd as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Bryan Thornton as a director (1 page) |
26 March 2013 | Appointment of Mr Camille Cuzet as a director (2 pages) |
26 March 2013 | Termination of appointment of Cfs Secretaries Limited as a director (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Bryan Anthony Thornton on 31 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 2 August 2012 (1 page) |
29 June 2012 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 29 June 2012 (1 page) |
10 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2010 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 (1 page) |
8 September 2010 | Director's details changed for Cfs Secretaries Limited on 1 October 2009 (1 page) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 July 2009 | Appointment terminated secretary cfs secretaries LIMITED (1 page) |
1 July 2009 | Director's change of particulars / bryan thornton / 01/07/2009 (1 page) |
15 June 2009 | Director and secretary's change of particulars / cfs secretaries LIMITED / 15/06/2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 March 2009 | Director appointed cfs secretaries LIMITED (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from dept 2 43 owston road carcroft doncaster DN6 8DA (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page) |
23 February 2009 | Location of debenture register (1 page) |
26 September 2008 | Appointment terminated director cfs international formations LIMITED (1 page) |
26 September 2008 | Director appointed mr bryan anthony thornton (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from carcroft enterprise park DEPT2 UNIT9D1, station road carcroft, doncaster south yorkshire DN6 8DD (1 page) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 May 2006 | Company name changed millennium fashions LTD.\certificate issued on 11/05/06 (2 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
7 March 2006 | Location of debenture register (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: DEPT2 UNIT9D1 carcroftenterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page) |
15 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New secretary appointed (1 page) |
1 April 2005 | Return made up to 22/02/05; full list of members
|
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 April 2000 | Return made up to 22/02/00; full list of members
|
10 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
21 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
21 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 April 1995 | Return made up to 22/02/95; no change of members (4 pages) |
21 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
22 February 1990 | Incorporation (19 pages) |