Iver Heath
Buckinghamshire
SL0 0QX
Secretary Name | Charanjit Singh Sian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 4 Cedar Close Iver Heath Buckinghamshire SL0 0QX |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 17 The Grove Ilkley West Yorkshire LS29 9LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,387 |
Current Liabilities | £17,699 |
Latest Accounts | 31 July 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2005 | Return made up to 10/07/05; full list of members
|
16 November 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
30 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New director appointed (1 page) |
7 August 2003 | Company name changed kellum LIMITED\certificate issued on 07/08/03 (2 pages) |