1204 Bristol Road South Northfield
Birmingham
B31 2TJ
Secretary Name | Amanda Murie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 02 August 2011) |
Role | Company Director |
Correspondence Address | 53 Bracken Avenue Croydon Surrey CR0 8NN |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 Cape Close Colchester Essex CO3 4LX |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 23 Byron Avenue Colchester Essex CO3 4HG |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 22 Cape Close Colchester Essex CO3 4LX |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £3,432 |
Current Liabilities | £7,826 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2011 | Application to strike the company off the register (4 pages) |
7 April 2011 | Application to strike the company off the register (4 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Paul Davenport on 10 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Paul Davenport on 10 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
15 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from moore & co mulberry cottage back street, garboldisham diss norfolk IP22 2SD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from moore & co mulberry cottage back street, garboldisham diss norfolk IP22 2SD (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 10/03/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
8 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 10/03/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
27 April 2000 | Ad 15/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 April 2000 | Ad 15/04/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 14/04/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 14/04/00 (1 page) |
13 April 2000 | Company name changed interactive sales LTD.\certificate issued on 14/04/00 (2 pages) |
13 April 2000 | Company name changed interactive sales LTD.\certificate issued on 14/04/00 (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: anglia house north station road, colchester essex CO1 1SB (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: anglia house north station road, colchester essex CO1 1SB (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Incorporation (15 pages) |