Lower Kingswood
Tadworth
Surrey
KT20 7EB
Secretary Name | Mrs Vivian Anne Marsden-Carleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Buckland Road Lower Kingswood Tadworth Surrey KT20 7EB |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O D McNaught & Co 166 Buchanan Street Glasgow G1 2LS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Mark Ian Capon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,915 |
Cash | £444 |
Current Liabilities | £56,391 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mark Ian Capon on 19 January 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 May 2009 | Return made up to 18/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 April 2006 | Return made up to 18/02/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 May 2005 | Return made up to 18/02/05; full list of members
|
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
4 November 2004 | Partic of mort/charge * (3 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (16 pages) |