Moulton
Newmarket
Suffolk
CB8 8RZ
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2017) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr Rupert James Graham Lowe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2013) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Ravenswell Farm Withington Gloucestershire GL54 4DD Wales |
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2016) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Gerald Anthony Kaye 50.00% Ordinary |
---|---|
3 at £1 | Mark Philip Lake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,825 |
Current Liabilities | £161,543 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
14 July 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 July 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
15 June 2016 | Termination of appointment of Gerald Anthony Kaye as a director on 23 May 2016 (2 pages) |
15 June 2016 | Resolutions
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
29 January 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 8 Melville Street Edinburgh EH3 7NS on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Hms Secretaries Limited as a secretary on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 29 January 2015 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 January 2014 | Termination of appointment of Rupert Lowe as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 March 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Termination of appointment of Malcolm Holmes as a director (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 13 August 2012
|
8 August 2012 | Appointment of Mr Mark Philip Lake as a director (3 pages) |
8 August 2012 | Appointment of Rupert James Graham Lowe as a director (3 pages) |
21 March 2012 | Appointment of Mr Gerald Anthony Kaye as a director (3 pages) |
28 February 2012 | Incorporation
|