Crowborough
East Sussex
TN6 3GR
Secretary Name | Christopher James Andrews |
---|---|
Status | Closed |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Albany Manor Road Bournemouth Dorset BH1 3EN |
Director Name | Mr Laurence Michael Evanson-Goddard |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Ms Tatiana Nevard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Nina Sheffield 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 October 2012 | Termination of appointment of Laurence Evanson-Goddard as a director (1 page) |
15 October 2012 | Termination of appointment of Tatiana Nevard as a director (1 page) |
2 March 2012 | Company name changed red square (london) LTD\certificate issued on 02/03/12
|
1 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
1 March 2012 | Appointment of Ms Tatiana Nevard as a director (2 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mr Laurence Michael Evanson-Goddard as a director (2 pages) |
23 February 2012 | Company name changed bournemouth skin & laser clinic LTD\certificate issued on 23/02/12
|
23 February 2012 | Change of name notice (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Incorporation
|