Compton Abbas
Shaftesbury
Dorset
SP7 0NB
Director Name | Mr Asif Mahmood |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Vicentia Court Bridges Whardf London SW11 3GY |
Secretary Name | Sir Charles David Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lane House Compton Abbas Shaftesbury Dorset SP7 0NB |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
17 February 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Application to strike the company off the register (3 pages) |
26 September 2011 | Director's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages) |
26 September 2011 | Secretary's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages) |
26 September 2011 | Secretary's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages) |
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
7 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders Statement of capital on 2011-06-07
|
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 December 2009 | Director's details changed for Mr Asif Mahmood on 24 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Asif Mahmood on 24 November 2009 (3 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
12 August 2008 | Ad 20/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
12 August 2008 | Ad 20/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page) |
21 May 2008 | Director appointed mr asif mahmood (1 page) |
21 May 2008 | Director appointed mr asif mahmood (1 page) |
20 May 2008 | Director appointed mr charles david burnett (1 page) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Appointment Terminated Director creditreform (directors) LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Secretary appointed mr charles david burnett (1 page) |
20 May 2008 | Director appointed mr charles david burnett (1 page) |
20 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
20 May 2008 | Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page) |
20 May 2008 | Secretary appointed mr charles david burnett (1 page) |