Belleair
Florida
33756
United States
Secretary Name | Stacey Moreen Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 320 Carl Avenue Belleair Florida 33756 United States |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Elms Doncaster Road Rotherham South Yorkshire S65 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140,221 |
Cash | £40 |
Current Liabilities | £57,863 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
18 August 2006 | Return made up to 18/05/06; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 July 2005 | Return made up to 18/05/05; full list of members
|
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members
|
3 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 46 park place leeds west yorkshire LS1 2SY (2 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 October 2001 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
20 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
28 September 2000 | Company name changed hindshape LIMITED\certificate issued on 29/09/00 (3 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: bridge house, 181 queen victoria street, london EC4V 4DZ (1 page) |
18 May 2000 | Incorporation (14 pages) |