Abbeymead
Swindon
SN25 4XT
Secretary Name | Dr Michael Obidoa |
---|---|
Status | Closed |
Appointed | 27 August 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 September 2016) |
Role | Company Director |
Correspondence Address | 29 Darius Way Swindon Wiltshire SN25 4XT |
Secretary Name | Mr Obiora Patrick Umegbolu |
---|---|
Status | Resigned |
Appointed | 20 January 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 71 Middlesex Road Southsea Hampshire PO4 8EF |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £21,062 |
Cash | £130 |
Current Liabilities | £44,538 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 June 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 16 September 2015 (22 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (22 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 16 September 2015 (22 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Armstrong Watson Central House 47 st. Pauls Street Leeds West Yorkshire LS1 2TE to Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS on 10 June 2015 (2 pages) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Appointment of a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (19 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 16 September 2014 (19 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 16 September 2014 (19 pages) |
27 September 2013 | Registered office address changed from C/O Armstrong Watson 47 St Pauls Street Leeds LS1 2TE on 27 September 2013 (2 pages) |
27 September 2013 | Registered office address changed from C/O Armstrong Watson 47 St Pauls Street Leeds LS1 2TE on 27 September 2013 (2 pages) |
26 September 2013 | Statement of affairs with form 4.19 (6 pages) |
26 September 2013 | Statement of affairs with form 4.19 (6 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Resolutions
|
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Resolutions
|
10 September 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 10 September 2013 (2 pages) |
29 August 2013 | Appointment of Dr Michael Obidoa as a secretary (2 pages) |
29 August 2013 | Appointment of Dr Michael Obidoa as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Obiora Umegbolu as a secretary (1 page) |
27 August 2013 | Termination of appointment of Obiora Umegbolu as a secretary (1 page) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 September 2012 | Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 4Th Floor Exchange House 494 Midsummer Boulevard Central Milton Keynes MK9 2EA United Kingdom on 7 September 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit L33 Mk: Two Business Centre Barton Road, Water Eaton Bletchley. Milton Keynes MK2 3HU United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Cbxii, West Wing 382-390 Midsummer Boulevard Milton Keynes Milton Keynes MK9 2RG United Kingdom on 9 February 2010 (1 page) |
7 January 2010 | Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Dr Michael Obidoa on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 29, darius way swindon wiltshire SN25 4XT (1 page) |
20 January 2009 | Secretary appointed mr obiora umegbolu (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 29, darius way swindon wiltshire SN25 4XT (1 page) |
20 January 2009 | Secretary appointed mr obiora umegbolu (1 page) |
5 January 2009 | Incorporation (13 pages) |
5 January 2009 | Incorporation (13 pages) |