Haywards Heath
West Sussex
RH16 3LB
Secretary Name | Tracey Louise Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 55-57 West High Street Inverurie AB51 3QQ Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Drew Marcus Marshall 50.00% Ordinary |
---|---|
50 at £1 | Tracey Louise Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,761 |
Cash | £100 |
Current Liabilities | £1,902 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Secretary's details changed for Tracey Louise Marshall on 27 October 2011 (1 page) |
16 November 2012 | Secretary's details changed for Tracey Louise Marshall on 27 October 2011 (1 page) |
16 November 2012 | Director's details changed for Drew Marcus Marshall on 27 October 2011 (2 pages) |
16 November 2012 | Director's details changed for Drew Marcus Marshall on 27 October 2011 (2 pages) |
16 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Drew Marcus Marshall on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Drew Marcus Marshall on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Drew Marcus Marshall on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 November 2006 | Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2006 | Ad 03/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (16 pages) |
26 October 2006 | Incorporation (16 pages) |