Woolpack Lane
Nottingham
Nottinghamshire
NG1 1GH
Director Name | Pui Ting Wong |
---|---|
Date of Birth | May 1975 (Born 47 years ago) |
Nationality | Hong Kong |
Status | Closed |
Appointed | 17 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Flat 72 The Habitat Woolpack Lane Nottingham Nottinghamshire NG1 1GH |
Secretary Name | Leung Ching Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Flat 72 The Habitat Woolpack Lane Nottingham Nottinghamshire NG1 1GH |
Director Name | David Robert Barnard Thomson |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 10 August 2004) |
Role | Company Director |
Correspondence Address | 23 Brighton Grove Whitley Bay Tyne & Wear NE26 1QH |
Secretary Name | David Robert Barnard Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 23 Brighton Grove Whitley Bay Tyne & Wear NE26 1QH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Redlands Business Centre C/O C Todd & Co 3/5 Tapton House Road Sheffield South Yorkshire S10 5BY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £5,761 |
Cash | £3,295 |
Current Liabilities | £32,104 |
Latest Accounts | 31 July 2007 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 12 heathcoat street the lace market nottingham nottinghamshire NG1 3AA (1 page) |
22 January 2008 | Return made up to 21/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
24 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Return made up to 21/07/05; full list of members (2 pages) |
20 March 2006 | Location of register of members (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 19 dunsdale drive cramlington northumberland NE23 2GA (1 page) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
17 November 2004 | New secretary appointed (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 21/07/04; full list of members
|
12 August 2004 | Ad 21/07/04--------- £ si [email protected]=2 £ ic 1/3 (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 3-4 dudley court cramlington northumberland NE23 6QW (1 page) |
10 October 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Company name changed internetix LIMITED\certificate issued on 21/09/03 (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Registered office changed on 26/08/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
21 July 2003 | Incorporation (16 pages) |