Belsize Park
London
NW3 4UH
Director Name | Gillian Margaret Williams |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 December 2011) |
Role | Administrator |
Correspondence Address | 49 Hampton Park Redland Bristol BS6 6LQ |
Secretary Name | Gillian Margaret Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 49 Hampton Park Redland Bristol BS6 6LQ |
Secretary Name | Gillian Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hampton Park Redland Bristol BS6 6LQ |
Secretary Name | David Anthony Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 26 Bedwas Road Caerphilly Mid Glamorgan CF83 3AS Wales |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 October 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Application to strike the company off the register (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Theo Williams on 18 December 2008 (2 pages) |
7 October 2009 | Director's details changed for Theo Williams on 18 December 2008 (2 pages) |
30 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
30 January 2009 | Return made up to 11/09/08; full list of members (3 pages) |
10 October 2008 | Memorandum and Articles of Association (13 pages) |
10 October 2008 | Memorandum and Articles of Association (13 pages) |
7 October 2008 | Company name changed greent LIMITED\certificate issued on 08/10/08 (2 pages) |
7 October 2008 | Company name changed greent LIMITED\certificate issued on 08/10/08 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR (1 page) |
25 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: the clock tower farleigh court old weston road flax bourton BS48 1UR (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: the clock tower farleigh court old weston road flax bourton BS48 1UR (2 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members
|
28 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
1 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 26 bedwas road caerphilly mid glamorgan CF83 3AS (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 26 bedwas road caerphilly mid glamorgan CF83 3AS (1 page) |
1 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
12 July 2002 | Company name changed g reent LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed g reent LIMITED\certificate issued on 12/07/02 (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: conifers filton road, hambrook bristol avon BS16 1QG (1 page) |
11 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
3 September 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
3 September 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
5 October 2000 | Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 2000 | Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2000 | Nc inc already adjusted 11/09/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Nc inc already adjusted 11/09/00 (1 page) |
27 September 2000 | Resolutions
|
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Incorporation (19 pages) |