Nyon 1
Vaud
1260
Switzerland
Director Name | Mr Robert Henry Johnson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road Hartlepool Cleveland TS26 8JH |
Secretary Name | Mr Robert Henry Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road Hartlepool Cleveland TS26 8JH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Foster House C/O Tmj Legal Services Llp 99 Raby Road, Hartlepool Cleveland TS24 8DT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £819 |
Cash | £19,833 |
Current Liabilities | £7,441 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Director's details changed for Graham Robert Johnson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Robert Henry Johnson on 1 October 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: foster house 99 raby road hartlepool cleveland TS24 8DT (1 page) |
16 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 February 2000 | Return made up to 25/01/00; full list of members
|
16 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
17 March 1999 | Ad 08/03/99--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
17 March 1999 | Ad 08/03/99--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 31 corsham street london N1 6DR (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Resolutions
|
25 January 1999 | Incorporation (18 pages) |
25 January 1999 | Incorporation (18 pages) |