., Milburn
Penrith
Cumbria
CA10 1TW
Director Name | Ms Brenda Evelyn Bailey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 29 December 2009) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 93 Ram Gorse Harlow Essex CM20 1PZ |
Secretary Name | Ms Brenda Evelyn Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 29 December 2009) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 93 Ram Gorse Harlow Essex CM20 1PZ |
Director Name | Victoria Kenvyn |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 76 Arran Road Stamford Lincolnshire PE9 2XT |
Secretary Name | Graham Ralph Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 July 2007) |
Role | Accountant |
Correspondence Address | 21 Hamond Close South Croydon Surrey CR2 6BZ |
Director Name | Legal-E Company Director Services Limited (Corporation) |
---|---|
Date of Birth | October 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | The Lodge, Copthorne Road Croxley Green Herts WD3 4AQ |
Secretary Name | Legal-E Company Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Correspondence Address | The Lodge Copthorne Road Croxley Green Herts WD3 4AQ |
Registered Address | Marbridge House Harolds Road Harlow Essex CM19 5BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £9,172 |
Current Liabilities | £9,027 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2009 | Application for striking-off (1 page) |
27 August 2009 | Secretary appointed miss brenda bailey (1 page) |
27 August 2009 | Appointment terminated director victoria kenvyn (1 page) |
27 August 2009 | Director appointed miss brenda bailey (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 76 arran road stamford lincolnshire PE9 2XT (1 page) |
9 March 2009 | Return made up to 07/11/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
2 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 21 hamond close, south croydon, surrey CR2 6BZ (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Ad 06/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: the lodge, copthorne road, croxley green, herts, WD3 4AQ (1 page) |
7 November 2006 | Incorporation (11 pages) |