Kings Norton
Birmingham
West Midlands
B30 1EA
Secretary Name | Sheena Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 August 2017) |
Role | Pharmacist |
Correspondence Address | 179 Northfield Road Kings Norton Birmingham West Midlands B30 1EA |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Crichton Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,934 |
Cash | £26,783 |
Current Liabilities | £12,780 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
2 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2013 (5 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2014 (5 pages) |
6 January 2015 | Amended total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for James Crichton Mitchell on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for James Crichton Mitchell on 17 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
24 March 2009 | Memorandum and Articles of Association (12 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 January 2009 | Director's change of particulars / james mitchell / 17/01/2009 (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / james mitchell / 17/01/2009 (1 page) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
16 November 2007 | Company name changed freelance euro services (mdccclx xxvii) LIMITED\certificate issued on 16/11/07 (2 pages) |
16 November 2007 | Company name changed freelance euro services (mdccclx xxvii) LIMITED\certificate issued on 16/11/07 (2 pages) |
16 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page) |
17 January 2006 | Incorporation (21 pages) |
17 January 2006 | Incorporation (21 pages) |