Welwyn Garden City
Hertfordshire
AL7 4HA
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Telephone | 0800 616698 |
---|---|
Telephone region | Freephone |
Registered Address | Suite 110 12 South Bridge Edinburgh EH1 1DD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Miss Leila Jo Ann Halls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £1,655 |
Current Liabilities | £131,877 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 May 2010 | Delivered on: 8 June 2010 Persons entitled: Absolute Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
26 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 December 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 October 2013 | Registered office address changed from Suite 701, 151 West George Street Glasgow G2 2JJ on 18 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 19 September 2013 Statement of capital on 2013-10-08
|
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 October 2012 | Annual return made up to 19 September 2012 (15 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 18 October 2011 (2 pages) |
6 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (13 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 June 2010 | Termination of appointment of Eac (Secretaries) Limited as a secretary (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages) |
15 April 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
19 September 2007 | Incorporation (14 pages) |