Harlaxton
Grantham
Lincolnshire
NG32 1HB
Director Name | Ms Joanne Tucker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 Church Street Harlaxton Grantham Lincolnshire NG32 1HB |
Secretary Name | Ms Joanne Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 Church Street Harlaxton Grantham Lincolnshire NG32 1HB |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 4786254 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Joanne Tucker 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Mark Hester Aslin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£114 |
Cash | £1,987 |
Current Liabilities | £5,315 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
---|---|
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 June 2014 | Registered office address changed from Danzig House 8-12 Torphichen Street Edinburgh Lothian EH3 8JQ on 10 June 2014 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Director's details changed for Joanne Tucker on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Jonathan Mark Hester Aslin on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Joanne Tucker on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Jonathan Mark Hester Aslin on 1 April 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 May 2008 | Director's change of particulars / jonathan aslin / 06/04/2008 (1 page) |
2 May 2008 | Director and secretary's change of particulars / joanne tucker / 06/04/2008 (1 page) |
2 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 36A drummond place edinburgh midlothian EH3 6PW (1 page) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 June 2005 | Return made up to 06/04/05; full list of members; amend (7 pages) |
8 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 February 2003 | Company name changed expatindex LIMITED\certificate issued on 10/02/03 (2 pages) |
24 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
20 February 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
3 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
16 October 2000 | Ad 01/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2000 | Nc inc already adjusted 01/08/00 (1 page) |
2 October 2000 | Resolutions
|
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
25 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (17 pages) |