Longformacus
Berwickshire
TD11 3PB
Scotland
Director Name | Hazel Edviges Fernandes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 22 July 2004(same day as company formation) |
Role | Card & Gifts |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakwood Drive Leeds West Yorkshire LS8 2JB |
Secretary Name | Catriona Lindsay Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 June 2011) |
Role | Gift Industry |
Country of Residence | United Kingdom |
Correspondence Address | Tighvonie Duns Road Longformacus Berwickshire TD11 3PB Scotland |
Secretary Name | Reshad Monaf Khodabocus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Oakwood Drive Leeds West Yorkshire LS8 2JB |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Registered Address | 7 Oakwood Drive Leeds West Yorkshire LS8 2JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
6 September 2010 | Director's details changed for Hazel Edviges Fernandes on 22 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Catriona Lindsay Andrews on 22 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Hazel Edviges Fernandes on 22 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Catriona Lindsay Andrews on 22 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / catriona andrews / 06/08/2009 (1 page) |
6 August 2009 | Director and Secretary's Change of Particulars / catriona andrews / 06/08/2009 / HouseName/Number was: , now: tighvonie; Street was: 13 clouds, now: duns road; Post Town was: duns, now: longformacus; Post Code was: TD11 3BB, now: TD11 3PB; Country was: , now: uk (1 page) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
21 March 2006 | Accounts made up to 31 March 2005 (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
14 March 2006 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
2 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Resolutions
|
22 July 2004 | Incorporation (14 pages) |
22 July 2004 | Incorporation (14 pages) |