Surbiton
Surrey
KT5 8DD
Secretary Name | Miss Joanna Wilhelmina Rena Hawkes |
---|---|
Status | Closed |
Appointed | 01 April 2015(14 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 March 2018) |
Role | Company Director |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Secretary Name | Lynn Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Rumford Place Kilmarnock Ayrshire KA3 6FH Scotland |
Secretary Name | Temora Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 43 Rumford Place Kilmarnock Ayrshire KA3 6FH Scotland |
Secretary Name | Ann Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 54 Whitletts Road Ayr KA8 0QE Scotland |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £130,408 |
Gross Profit | £130,408 |
Net Worth | £73,774 |
Cash | £105,072 |
Current Liabilities | £33,893 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
1 December 2017 | Return of final meeting of voluntary winding up (3 pages) |
7 April 2016 | Registered office address changed from 54 Whitletts Road Ayr KA8 0QE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 54 Whitletts Road Ayr KA8 0QE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 November 2015 | Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages) |
8 November 2015 | Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages) |
8 November 2015 | Appointment of Miss Joanna Wilhelmina Rena Hawkes as a secretary on 1 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages) |
24 April 2015 | Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages) |
24 April 2015 | Director's details changed for Mr Craig Daniel on 4 April 2014 (2 pages) |
24 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Director's details changed for Mr Craig Daniel on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Craig Daniel on 23 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr Craig Daniel on 18 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Craig Daniel on 18 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Craig Daniel on 5 April 2013 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Director's details changed for Craig Daniel on 16 April 2012 (3 pages) |
26 April 2012 | Director's details changed for Craig Daniel on 16 April 2012 (3 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Director's details changed for Craig Daniel on 4 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Craig Daniel on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Director's details changed for Craig Daniel on 4 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Termination of appointment of Ann Daniel as a secretary (1 page) |
13 September 2010 | Termination of appointment of Ann Daniel as a secretary (1 page) |
16 April 2010 | Director's details changed for Craig Daniel on 27 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Craig Daniel on 27 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 43 rumford place kilmarnock ayrshire KA3 6FH (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 43 rumford place kilmarnock ayrshire KA3 6FH (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Location of debenture register (1 page) |
31 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Location of register of members (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 April 2002 | Return made up to 27/03/02; full list of members
|
10 April 2002 | Return made up to 27/03/02; full list of members
|
15 February 2002 | Registered office changed on 15/02/02 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: silverwells house 114 cadzow street hamilton lanarkshire ML3 6HP (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
31 March 2001 | Resolutions
|
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2001 | Incorporation (15 pages) |
27 March 2001 | Incorporation (15 pages) |