Basement Flat
Teddington
Middlesex
TW11 9JF
Secretary Name | Mr Euan Donald Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2016) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Craigard 12 Newmill Road Dunlop Kilmarnock Ayrshire KA3 4BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | employersjobs.com |
---|
Registered Address | Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Benjamin Matthew Iain Muir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,028 |
Current Liabilities | £23,149 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 October 2016 | Termination of appointment of Euan Donald Brown as a secretary on 24 October 2016 (1 page) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Director's details changed for Mr Benjamin Matthew Iain Muir on 18 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Secretary's details changed for Mr Euan Donald Brown on 1 December 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Mr Euan Donald Brown on 1 December 2010 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA1 3QS on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA1 3QS on 8 September 2010 (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 September 2008 | Secretary appointed mr euan donald brown (1 page) |
17 September 2008 | Director appointed mr benjamin matthew iain muir (1 page) |
5 August 2008 | Resolutions
|
5 August 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
5 August 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
30 July 2008 | Incorporation (18 pages) |