Skyline 120
Great Notley
Essex
CM77 7AA
Secretary Name | Mr Gary Bullock |
---|---|
Status | Closed |
Appointed | 27 September 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA |
Registered Address | 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
100 at £1 | One Property Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,362 |
Cash | £456 |
Current Liabilities | £13,761 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 October 2013 | Director's details changed for Mr Darren Scott Bradbury on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Darren Scott Bradbury on 18 October 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Appointment of Mr Gary Bullock as a secretary (1 page) |
27 September 2012 | Appointment of Mr Gary Bullock as a secretary (1 page) |
20 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
20 June 2012 | Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|