Desa Laladon Kecematan Ciomas
Bogor
Rt5 Rw01
Director Name | Nur Hayati |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 09 August 2011(same day as company formation) |
Role | Housewife |
Country of Residence | Indonesia |
Correspondence Address | 51 Jalan Laladon Baru Desa Laladon Kecematan Ciomas Bogor Rt5 Rw01 |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.geopipe.co.uk |
---|---|
Telephone | 07 516396790 |
Telephone region | Mobile |
Registered Address | Commerce House South Street Elgin IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mark Barsby 50.00% Ordinary |
---|---|
50 at £1 | Nur Hayati 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,198 |
Cash | £17,066 |
Current Liabilities | £33,090 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
23 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
31 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
31 May 2016 | Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Appointment of Mark Barsby as a director (2 pages) |
15 August 2011 | Appointment of Nur Hayati as a director (2 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Appointment of Nur Hayati as a director (2 pages) |
15 August 2011 | Appointment of Mark Barsby as a director (2 pages) |
15 August 2011 | Register(s) moved to registered inspection location (1 page) |
15 August 2011 | Register inspection address has been changed (1 page) |
15 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
10 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 August 2011 | Incorporation (22 pages) |
9 August 2011 | Incorporation (22 pages) |