London
SE15 4AJ
Secretary Name | Roger William Suchley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 January 2014) |
Role | Company Director |
Correspondence Address | 9 Jarmyns Taunton Somerset TA1 5HG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam William Suchley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,884 |
Cash | £81,519 |
Current Liabilities | £34,455 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | Final Gazette dissolved following liquidation (1 page) |
28 October 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 October 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
8 April 2013 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB on 8 April 2013 (1 page) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Resolution insolvency:ordinary resolution ;- "in specie" (1 page) |
5 April 2013 | Resolution INSOLVENCY:Ordinary Resolution ;- "In Specie" (1 page) |
5 April 2013 | Declaration of solvency (3 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 61 Avondale Rise London SE15 4AJ United Kingdom on 4 April 2013 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
27 February 2012 | Secretary's details changed for Roger William Suchley on 22 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Roger William Suchley on 22 February 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Adam William Suchley on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Adam William Suchley on 28 March 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
31 March 2010 | Director's details changed for Adam William Suchley on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Adam William Suchley on 31 March 2010 (2 pages) |
22 February 2010 | Registered office address changed from 19 Schoolbell Mews London E3 5BZ on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 19 Schoolbell Mews London E3 5BZ on 22 February 2010 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 June 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
18 June 2008 | Return made up to 23/02/08; no change of members (6 pages) |
18 June 2008 | Return made up to 23/02/08; no change of members (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 September 2007 | New secretary appointed (4 pages) |
24 September 2007 | New secretary appointed (4 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 23/02/07; full list of members (6 pages) |
1 June 2007 | Return made up to 23/02/07; full list of members (6 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
23 February 2006 | Incorporation (15 pages) |
23 February 2006 | Incorporation (15 pages) |