Filkins
Lechdale
Gloucestershire
GL7 3JJ
Wales
Secretary Name | BEKE Lodge Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2004(5 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 December 2009) |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Secretary Name | Mr Christopher Peter Roots |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hawkley Lodge Ashford Road, Harrietsham Maidstone Kent ME17 1BH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Just A Minute Boardroom Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2004) |
Correspondence Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £40,886 |
Current Liabilities | £40,884 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2008 | Application for striking-off (2 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Company name changed ganymede LIMITED\certificate issued on 29/11/07 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
17 July 2006 | Return made up to 22/03/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 July 2005 | Return made up to 22/03/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (2 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 June 2002 | Return made up to 22/03/02; full list of members
|
21 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 April 2001 | Return made up to 22/03/01; full list of members
|
29 March 2001 | Company name changed clovis partners LIMITED\certificate issued on 29/03/01 (2 pages) |
18 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
6 September 2000 | New secretary appointed (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: c/o gouldens solicitors 10 old bailey london EC4M 7NG (1 page) |
6 September 2000 | Secretary resigned (1 page) |
31 March 2000 | Return made up to 22/03/00; full list of members
|
25 November 1999 | Registered office changed on 25/11/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 120 east road london N1 6AA (1 page) |
9 April 1999 | Company name changed arcadeact LIMITED\certificate issued on 12/04/99 (2 pages) |
22 March 1999 | Incorporation (15 pages) |