Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director Name | Michael Brewster Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Millennium Court Queens Promenade Douglas IM2 4NN |
Secretary Name | Amanda Paull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Millennium Court Queens Promenade Douglas Isle Of Man IM2 4NN |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Application for striking-off (1 page) |
2 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
26 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Return made up to 06/07/04; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members
|
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: college house college road cheshunt waltham cross hertfordshire EN8 9LS (1 page) |
15 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
16 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 December 1999 | Memorandum and Articles of Association (4 pages) |
1 December 1999 | Company name changed paygo smith properties LIMITED\certificate issued on 02/12/99 (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 26 bow road london E3 4LN (1 page) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 88 kingsway london WC2B 6AA (1 page) |
21 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 July 1998 | Return made up to 06/07/98; full list of members
|
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Return made up to 06/07/97; no change of members
|
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 8 amblecote meadows grove park london SE12 9TA (1 page) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | Resolutions
|
18 December 1995 | £ nc 100/50000 03/12/95 (1 page) |
6 July 1995 | Incorporation (16 pages) |