Cumbernauld
Glasgow
Lanarkshire
G67 2PF
Scotland
Director Name | Ms Ann Obikwelu |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Glenacre Road Cumbernauld Glasgow G67 2PF Scotland |
Secretary Name | Christiana Ajemba |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 28 January 2005(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 243 Glenacre Road Cumbernauld Glasgow Lanarkshire G67 2PF Scotland |
Secretary Name | Susan Stanners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2008) |
Role | Secretary |
Correspondence Address | 13 Burns Crescent Gartleay Airdrie Lanarkshire ML6 9PT Scotland |
Secretary Name | Gillian Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2010) |
Role | Company Director |
Correspondence Address | 38 Hillhead Avenue Banknock Falkirk FK4 1JN Scotland |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 82 Upper Hanover Street Sheffield South Yorkshire S3 7RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
1 at £1 | Christopher Mbaezuogu 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
23 January 2013 | Registered office address changed from C/O a Guberman Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 23 January 2013 (2 pages) |
9 January 2013 | Appointment of Ann Obikwelu as a director (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 January 2012 (8 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
15 June 2010 | Termination of appointment of Gillian Duncan as a secretary (2 pages) |
1 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Director's details changed for Christopher Mbaezuogu on 1 October 2009 (2 pages) |
31 January 2010 | Director's details changed for Christopher Mbaezuogu on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
8 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
15 July 2008 | Return made up to 27/01/08; full list of members (6 pages) |
22 May 2008 | Appointment terminated secretary susan stanners (1 page) |
22 May 2008 | Secretary appointed gillian duncan (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 7 foxglove road south ockendon essex RM15 6EU (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
24 May 2007 | Return made up to 27/01/07; full list of members (2 pages) |
26 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: trueman brown unit 7 trafalgar house thames ind est, east tilbury essex RM18 8RH (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (12 pages) |