London
SE26 5DT
Secretary Name | David John Spicer Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 37 Old School Mead Bidford On Avon BF10 4AW |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 30-38 Dock Street Leeds West Yorks LS10 1JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mary Alexandra Luckhurst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,041 |
Current Liabilities | £102,931 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (2 pages) |
11 January 2013 | Application to strike the company off the register (2 pages) |
30 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Amended accounts made up to 30 September 2010 (7 pages) |
20 July 2011 | Amended total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mary Alexandra Luckhurst on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 August 2009 | Director's change of particulars / mary luckhurst / 01/03/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / david aston / 01/03/2009 (1 page) |
27 August 2009 | Director's Change of Particulars / mary luckhurst / 01/03/2009 / HouseName/Number was: , now: 13; Street was: 170 friern road, now: cator road; Post Code was: SE22 0BA, now: SE26 5DT; Country was: , now: united kingdom (1 page) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 August 2009 | Secretary's Change of Particulars / david aston / 01/03/2009 / HouseName/Number was: , now: 37; Street was: overstream, now: old school mead; Area was: kinwarton road, now: ; Post Town was: alcester, now: bidford on avon; Region was: warwickshire, now: ; Post Code was: B49 6PX, now: BF10 4AW (1 page) |
15 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
5 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
5 September 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
25 August 2006 | Incorporation (14 pages) |
25 August 2006 | Incorporation (14 pages) |