Twynrodyn
Merthyr Tydfill
CF47 0PS
Wales
Director Name | Mrs Angela Mary Lovaine Moore |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Energy Advisor |
Correspondence Address | Cynon Cottage Twynrodyn Road Twynrodyn Merthyr Tydfill CF47 0PS Wales |
Secretary Name | First Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | Suite 1/13 King James Vi Business Centre Friarton Road Perth PH2 8DG Scotland |
Registered Address | Suite 1/13 King James Vi Business Centre Riverview Business Park Friarton Road Perth Perthshire PH2 8DG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
50 at 1 | Andrew Corless 50.00% Ordinary |
---|---|
50 at 1 | Ms Angela Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £522 |
Current Liabilities | £3,706 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2014 | Compulsory strike-off action has been suspended (1 page) |
5 November 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Termination of appointment of First Corporate Services Limited as a secretary (2 pages) |
15 February 2010 | Termination of appointment of First Corporate Services Limited as a secretary (2 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |