Farnborough
Hampshire
GU14 6AP
Secretary Name | Caroline Dowdeswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Osborne Road Farnborough Hampshire GU14 6AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon East |
Year | 2014 |
---|---|
Net Worth | £887 |
Cash | £4,276 |
Current Liabilities | £11,654 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Voluntary strike-off action has been suspended (1 page) |
2 September 2010 | Voluntary strike-off action has been suspended (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2010 | Application to strike the company off the register (3 pages) |
12 August 2010 | Application to strike the company off the register (3 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-28
|
22 October 2009 | Director's details changed for Terence Dowdeswell on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Terence Dowdeswell on 1 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Terence Dowdeswell on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
25 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
20 August 2007 | Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2007 | Ad 22/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
5 January 2005 | Return made up to 01/10/04; full list of members (6 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
20 October 2003 | Company name changed ertone LTD\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed ertone LTD\certificate issued on 20/10/03 (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 October 2003 | Incorporation (9 pages) |