Cove
Aberdeen
AB12 3GT
Scotland
Secretary Name | Alexandra Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 May 2004) |
Role | Secretary |
Correspondence Address | 6 Colsea Square Cove Aberdeen AB12 3GT Scotland |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,739 |
Cash | £18,475 |
Current Liabilities | £17,561 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Voluntary strike-off action has been suspended (1 page) |
29 July 2003 | Voluntary strike-off action has been suspended (1 page) |
2 July 2003 | Application for striking-off (1 page) |
16 November 2002 | Return made up to 12/10/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
24 April 2001 | Director's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
26 October 2000 | Return made up to 12/10/00; no change of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 February 2000 | Return made up to 12/10/99; full list of members (5 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 January 1999 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (18 pages) |