Wall Hall Drive
Aldenham
WD25 8BW
Director Name | Jonathan Edward Friend |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bush Grove Stanmore Middlesex HA7 2DZ |
Director Name | Mr Paul Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Villa 1 Pennine Grove Todmorden Lancashire OL14 8AU |
Secretary Name | Jonathan Edward Friend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bush Grove Stanmore Middlesex HA7 2DZ |
Director Name | Gavin Simon Kramer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 70 Priory Park Road Kilburn London NW6 7UN |
Secretary Name | Mr Maxwell Jack Kramer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Middle Down Wall Hall Drive Aldenham WD25 8BW |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jonathan Edward Friend 50.00% Ordinary |
---|---|
25 at £1 | Mr Maxwell Kramer 25.00% Ordinary |
25 at £1 | Paul Hughes 25.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
1 October 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Maxwell Jack Kramer on 2 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Hughes on 2 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Edward Friend on 2 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Paul Hughes on 2 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Maxwell Jack Kramer on 2 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Jonathan Edward Friend on 2 April 2010 (2 pages) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from a s fisher & co C.A. 160 hope street glasgow G2 2TJ (1 page) |
16 July 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
15 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
22 June 2006 | Director resigned (1 page) |
21 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 02/04/06; full list of members
|
28 June 2005 | Return made up to 02/04/05; full list of members (7 pages) |
10 June 2005 | Company name changed miclub uk LTD.\certificate issued on 10/06/05 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 160 hope street glasgow G2 2TJ (1 page) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (16 pages) |