Victorian Grove
London
N16 8EY
Director Name | David Albert Lyons |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsfield House Victorian Grove London N16 8EY |
Secretary Name | David Albert Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingsfield House Victorian Grove London N16 8EY |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 82c East Hill Colchester Essex CO1 2QW |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
67 at 1 | David Lyons 67.00% Ordinary |
---|---|
33 at 1 | Ms Pauline Leggett 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,994 |
Cash | £1,281 |
Current Liabilities | £66,034 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 June 2010 | Director's details changed for David Albert Lyons on 22 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Pauline Leggett on 22 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for David Albert Lyons on 22 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Pauline Leggett on 22 April 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 May 2008 | Return made up to 22/04/08; no change of members (7 pages) |
23 May 2008 | Return made up to 22/04/08; no change of members (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
2 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 22/04/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
21 June 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
21 June 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
21 June 2005 | New director appointed (1 page) |
21 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
16 June 2005 | Company name changed deltaflame LIMITED\certificate issued on 16/06/05 (2 pages) |
16 June 2005 | Company name changed deltaflame LIMITED\certificate issued on 16/06/05 (2 pages) |
10 June 2005 | Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 76 whitchurch road, cardiff, CF14 3LX (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 76 whitchurch road, cardiff, CF14 3LX (1 page) |
1 July 2004 | New director appointed (2 pages) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |