High Street
Odell
Bedfordshire
MK43 7PE
Director Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
Secretary Name | Mr Ian Alexander Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
Director Name | Jeng-Her Huang |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | Taiwanese/British |
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 19 Bothwell Road Uddingston Glasgow Lanarkshire G71 7EZ Scotland |
Director Name | Nelson Su |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | Taiwanese/British |
Status | Resigned |
Appointed | 30 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2004) |
Role | Finance Director |
Correspondence Address | 1 Knights Gate Bothwell G71 8SS Scotland |
Director Name | Richard David Swinford Bostock |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Secretary Name | Richard David Swinford Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | Hanlye House Hanlye Lane Cuckfield West Sussex RH17 5HR |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 February 2004) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tal Cpt Land Development Partnership LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,357 |
Cash | £326,437 |
Current Liabilities | £495,500 |
Latest Accounts | 5 April 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 22 March 2011 (1 page) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
9 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
9 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
2 May 2007 | Full accounts made up to 5 April 2006 (10 pages) |
2 May 2007 | Full accounts made up to 5 April 2006 (10 pages) |
2 May 2007 | Full accounts made up to 5 April 2006 (10 pages) |
21 April 2007 | Dec mort/charge * (2 pages) |
21 April 2007 | Dec mort/charge * (2 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
9 June 2005 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
9 June 2005 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
9 October 2004 | Resolutions
|
9 October 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 249 west george street glasgow G2 4RB (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (5 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (5 pages) |
4 March 2004 | New director appointed (3 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
2 March 2004 | Partic of mort/charge * (6 pages) |
26 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: woodrow, enterprise campus eurocentral, holytown motherwell lanarkshire ML1 4UD (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 249 west george street glasgow strathclyde G2 4RB (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (19 pages) |
17 January 2003 | Incorporation (19 pages) |