London
N19 4DE
Secretary Name | Louise Beverley Gilbourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 August 2011) |
Role | Secretary |
Correspondence Address | The Beeches Clipstone Drive Forest Town Mansfield Nottinghamshire NG19 0JH |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Colburn Avenue Newton Aycliffe Co Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 August 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
3 July 2010 | Resolutions
|
3 July 2010 | Change of name notice (2 pages) |
3 July 2010 | Resolutions
|
3 July 2010 | Change of name notice (2 pages) |
25 June 2010 | Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page) |
25 June 2010 | Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page) |
25 June 2010 | Director's details changed for Simon Kenneth Newell on 1 September 2006 (1 page) |
18 June 2010 | Restoration by order of the court (4 pages) |
18 June 2010 | Restoration by order of the court (4 pages) |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Accounts made up to 31 August 2004 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
9 May 2006 | Accounts made up to 31 August 2005 (5 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Application for striking-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
19 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
9 September 2004 | Return made up to 23/08/04; full list of members (2 pages) |
9 September 2004 | Return made up to 23/08/04; full list of members (2 pages) |
5 January 2004 | Return made up to 23/08/03; full list of members
|
5 January 2004 | Return made up to 23/08/03; full list of members (2 pages) |
23 December 2003 | Director's particulars changed (1 page) |
23 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 19 victoria avenue bishop auckland durham DL14 7JH (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 19 victoria avenue bishop auckland durham DL14 7JH (1 page) |
16 September 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
16 September 2003 | Accounts made up to 31 August 2003 (5 pages) |
15 November 2002 | Return made up to 23/08/02; full list of members (6 pages) |
15 November 2002 | Return made up to 23/08/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 October 2001 | Return made up to 23/08/01; full list of members (4 pages) |
4 October 2001 | Return made up to 23/08/01; full list of members (4 pages) |
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
18 December 2000 | Memorandum and Articles of Association (9 pages) |
18 December 2000 | Memorandum and Articles of Association (9 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
6 October 2000 | Company name changed maxwealth LIMITED\certificate issued on 09/10/00 (2 pages) |
6 October 2000 | Company name changed maxwealth LIMITED\certificate issued on 09/10/00 (2 pages) |
23 August 2000 | Incorporation (13 pages) |