London
NW8 0ND
Secretary Name | Ashley Mulheron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Loudoun Road London NW8 0ND |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | networkhospitalityrecruitment.co |
---|
Registered Address | The Old Forge 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Roseanne Mulheron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,281 |
Current Liabilities | £7,388 |
Latest Accounts | 28 February 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
28 September 2006 | Delivered on: 17 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 April 2010 | Secretary's details changed for Ashley Mulheron on 10 March 2009 (1 page) |
15 April 2010 | Secretary's details changed for Ashley Mulheron on 10 March 2009 (1 page) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Rose Mulheron on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Rose Mulheron on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Rose Mulheron on 1 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 147 Bath Street Glasgow G2 4SN on 4 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 April 2009 | Director's change of particulars / roseanne mulheron / 14/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / roseanne mulheron / 14/04/2009 (1 page) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
16 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |