Bedford
Bedfordshire
MK40 3QJ
Secretary Name | Daniela Celestina Capuano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 17 Everard Road Bedford MK41 9LD |
Secretary Name | Daniela Celestina Capuano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 17 Everard Road Bedford MK41 9LD |
Secretary Name | Cecilia Capuano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 19 Putnoe Street Bedford Bedfordshire MK41 8HU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £413,430 |
Gross Profit | £115,909 |
Net Worth | -£1,020 |
Current Liabilities | £34,904 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 25/11/04; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
29 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
21 June 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Ad 11/06/02--------- £ si 4844@1=4844 £ ic 1/4845 (2 pages) |
21 June 2002 | £ nc 100/5000 10/06/02 (1 page) |
4 January 2002 | Return made up to 25/11/01; full list of members (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
21 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 January 2000 (10 pages) |
4 May 2000 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
20 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Company name changed LAP top the world LTD\certificate issued on 15/12/98 (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
25 November 1998 | Incorporation (12 pages) |