Edwinstowe
Mansfield
Nottinghamshire
NG21 9PN
Secretary Name | Angela Mary Janaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP |
Director Name | Mr Matthew Stephen Janaway |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Angela Mary Janaway 33.33% Ordinary |
---|---|
33 at £1 | Matthew Stephen Janaway 33.33% Ordinary |
33 at £1 | Nicholas Ashley Janaway 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,355 |
Cash | £20,806 |
Current Liabilities | £65,284 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (15 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (15 pages) |
10 June 2013 | Liquidators statement of receipts and payments to 4 April 2013 (15 pages) |
10 June 2013 | Liquidators' statement of receipts and payments to 4 April 2013 (15 pages) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
23 April 2012 | Appointment of a voluntary liquidator (1 page) |
17 April 2012 | Statement of affairs with form 4.19 (7 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Statement of affairs with form 4.19 (7 pages) |
4 April 2012 | Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages) |
4 April 2012 | Registered office address changed from Hollybeck Beckland Hill East Markham Nottinghamshire NG22 0QP on 4 April 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Nicholas Ashley Janaway on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Nicholas Ashley Janaway on 17 February 2012 (2 pages) |
31 May 2011 | Termination of appointment of Matthew Janaway as a director (1 page) |
31 May 2011 | Termination of appointment of Matthew Janaway as a director (1 page) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Nicholas Ashley Janaway on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Matthew Stephen Janaway on 30 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Mr Nicholas Ashley Janaway on 30 March 2010 (2 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Director's details changed for Matthew Stephen Janaway on 30 March 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / nicholas janaway / 16/03/2009 (2 pages) |
20 March 2009 | Director's change of particulars / nicholas janaway / 16/03/2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 May 2007 | Ad 21/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
2 May 2007 | Ad 21/03/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
21 March 2007 | Incorporation (32 pages) |
21 March 2007 | Incorporation (32 pages) |