Meriden
Warwickshire
CV7 7NG
Secretary Name | Marilyn Ann Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | The Elms, 180 Main Road Meriden Coventry CV7 7NG |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Albany Road Gateshead Tyne & Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£207,045 |
Cash | £1 |
Current Liabilities | £207,046 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
6 July 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 1612 high street knowle west midlands B93 0JU (1 page) |
10 October 2003 | Return made up to 09/08/03; full list of members (6 pages) |
22 September 2003 | Company name changed high jinks design LIMITED\certificate issued on 22/09/03 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: edbrooke house st johns road woking surrey GU21 1SE (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
9 August 2002 | Incorporation (19 pages) |