Stoke Gifford
Bristol
BS34 8NZ
Secretary Name | Alex Lau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 July 2015) |
Role | Company Director |
Correspondence Address | 70 Elizabeth Crescent Stoke Gifford Bristol BS34 8NZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alex Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£775 |
Cash | £2,789 |
Current Liabilities | £4,064 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
19 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Appointment of Mr Alex Lau as a director (2 pages) |
10 August 2011 | Appointment of Mr Alex Lau as a director (2 pages) |
8 August 2011 | Appointment of Mr Alex Kwok Leung Lau as a director (3 pages) |
8 August 2011 | Appointment of Mr Alex Kwok Leung Lau as a director (3 pages) |
28 July 2011 | Appointment of Alex Lau as a secretary (3 pages) |
28 July 2011 | Appointment of Alex Lau as a secretary (3 pages) |
9 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
9 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
1 March 2011 | Incorporation (49 pages) |
1 March 2011 | Incorporation (49 pages) |