Alykes
Zakynthos
Tk29 090
Secretary Name | Janice Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 July 2014) |
Role | Housewife |
Correspondence Address | 16 Alykes Camping Alykes Zakynthos Greece |
Director Name | John Tomlinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 1 Overhall Crescent Wilton Dean Hawick Roxburghshire TD9 7JD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £15,192 |
Current Liabilities | £18,782 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Janice Scott on 29 January 2014 (1 page) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Janice Scott on 29 January 2014 (1 page) |
17 December 2013 | Director's details changed for John Fenwick White Scott on 13 September 2013 (2 pages) |
17 December 2013 | Director's details changed for John Fenwick White Scott on 13 September 2013 (2 pages) |
11 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 31 January 2014 to 31 August 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 June 2013 | Registered office address changed from 17 Marmion Road Hawick Roxburghshire TD9 9PE United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 17 Marmion Road Hawick Roxburghshire TD9 9PE United Kingdom on 19 June 2013 (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for John Fenwick White Scott on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for John Fenwick White Scott on 28 January 2011 (2 pages) |
28 January 2011 | Secretary's details changed for Janice Scott on 28 January 2011 (2 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Secretary's details changed for Janice Scott on 28 January 2011 (2 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 July 2010 | Registered office address changed from 19 Brougham Place Hawick Roxburghshire TD9 9JU on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 19 Brougham Place Hawick Roxburghshire TD9 9JU on 27 July 2010 (1 page) |
18 March 2010 | Director's details changed for John Fenwick White Scott on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for John Fenwick White Scott on 17 March 2010 (2 pages) |
12 February 2010 | Registered office address changed from Unit 1 Lochpark Industrial Estate Hawick Roxburghshire TD9 9JA on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from Unit 1 Lochpark Industrial Estate Hawick Roxburghshire TD9 9JA on 12 February 2010 (2 pages) |
1 July 2009 | Return made up to 31/01/09; full list of members; amend (10 pages) |
1 July 2009 | Return made up to 31/01/09; full list of members; amend (10 pages) |
1 July 2009 | Appointment terminated secretary lothian secretarial LIMITED (1 page) |
1 July 2009 | Secretary appointed janice scott (1 page) |
1 July 2009 | Secretary appointed janice scott (1 page) |
1 July 2009 | Appointment terminated secretary lothian secretarial LIMITED (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 4 lothian street dalkeith EH22 1DS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 4 lothian street dalkeith EH22 1DS (1 page) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 January 2009 | Appointment terminated director john tomlinson (1 page) |
14 January 2009 | Appointment terminated director john tomlinson (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
21 March 2005 | Return made up to 31/01/05; full list of members (2 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
5 April 2004 | Return made up to 31/01/04; full list of members
|
5 April 2004 | Return made up to 31/01/04; full list of members
|
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (16 pages) |
31 January 2003 | Incorporation (16 pages) |