Calagary Ab
Canada
Secretary Name | Nina Chantelle Quammie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years (closed 16 September 2014) |
Role | IT Consultancy |
Correspondence Address | 130 Inglewood Point Se Calgary Ab Canada |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Stephen Main 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450,740 |
Cash | £154,576 |
Current Liabilities | £54,207 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 June 2013 | Director's details changed for Mr Stephen Michael Main on 12 June 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Nina Chantelle Quammie on 12 June 2013 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
17 September 2012 | Registered office address changed from 102 Meridian Place London E14 9FF on 17 September 2012 (1 page) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
1 September 2010 | Director's details changed for Stephen Main on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Stephen Main on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
10 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
18 August 2007 | Return made up to 02/08/07; no change of members (6 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
15 August 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 108 meridian place london E14 9FF (1 page) |
11 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
24 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
9 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
7 April 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: radion house, aston road north aston cross birmingham B6 4DA (1 page) |
22 August 2002 | Incorporation (16 pages) |