Gorleston
Great Yarmouth
Norfolk
NR31 7QZ
Secretary Name | Karla Mari Palgrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 August 2014) |
Role | Accountant |
Correspondence Address | 3 Stanley Avenue Gorleston Great Yarmouth Norfolk NR31 7QU |
Director Name | Sally Ann Bowman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78b Dunbar Street Old Aberdeen Aberdeen Abereenshire AB24 3UJ Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Secretary Name | Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Kerin Raymond Palgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,172 |
Cash | £4,903 |
Current Liabilities | £9,932 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Kerin Raymond Palgrave on 11 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kerin Raymond Palgrave on 11 June 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
28 January 2009 | Memorandum and Articles of Association (13 pages) |
28 January 2009 | Memorandum and Articles of Association (13 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 April 2008 | Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Company name changed freelance euro services (mclxvi) LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed freelance euro services (mclxvi) LIMITED\certificate issued on 12/12/07 (2 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
22 June 2005 | Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
22 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
22 June 2005 | Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
11 June 2004 | Incorporation (21 pages) |
11 June 2004 | Incorporation (21 pages) |