West End
Ampleforth
North Yorkshire
YO6 4DX
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 15 April 2008(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | Unit 14 Chesterton Mill, Frenchs Road Cambridge CB4 3NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(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 | 14 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Albion Place Leeds West Yorkshire LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Brunswick Mcl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
19 July 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Andrew Paul Brewer on 14 February 2010 (1 page) |
21 April 2010 | Secretary's details changed for Andrew Paul Brewer on 14 February 2010 (1 page) |
21 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 56 lansdowne place hove east sussex BN3 1FG (1 page) |
20 June 2008 | Company name changed smartmanor LIMITED\certificate issued on 24/06/08 (2 pages) |
20 June 2008 | Company name changed smartmanor LIMITED\certificate issued on 24/06/08 (2 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
16 April 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 April 2008 | Appointment Terminated Secretary london law secretarial LIMITED (1 page) |
16 April 2008 | Secretary appointed andrew paul brewer (1 page) |
16 April 2008 | Appointment terminated director london law services LIMITED (1 page) |
16 April 2008 | Director appointed david criddle (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
16 April 2008 | Appointment Terminated Director london law services LIMITED (1 page) |
16 April 2008 | Director appointed david criddle (1 page) |
16 April 2008 | Secretary appointed andrew paul brewer (1 page) |
14 February 2008 | Incorporation (31 pages) |
14 February 2008 | Incorporation (31 pages) |