Muxton
Telford
Salop
TS2 8PZ
Secretary Name | David John Loader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 3 months (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Ruby Cottage The Manor House Rogers Lane Ettington Stratford Upon Avon Warwickshire CV37 7SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Sutherland Drive Muxton Telford Shropshire TS2 8PZ |
---|
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2008 | Return made up to 24/07/07; full list of members (3 pages) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 6 waterways drive oldbury west midlands B69 2EX (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 July 2003 | Return made up to 24/07/03; full list of members
|
25 June 2003 | Secretary's particulars changed (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 7 parsons street dudley west midlands DY1 1JJ (1 page) |
24 August 2000 | Company name changed zarina promotions LIMITED\certificate issued on 25/08/00 (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |