92160
Antony
Paris
France
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farmhouse Second Linthaugh Crookham Cornhill-On-Tweed Northumberland TD12 4TD Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ava Lodge, Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,509 |
Cash | £20,689 |
Current Liabilities | £1,180 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2010 | Application to strike the company off the register (3 pages) |
29 September 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Craig James Smith on 17 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Craig James Smith on 17 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
20 March 2009 | Director's change of particulars / craig smith / 01/05/2008 (1 page) |
20 March 2009 | Director's Change of Particulars / craig smith / 01/05/2008 / HouseName/Number was: , now: 27; Street was: 12/11 brunswick street, now: rue auguste mourie; Area was: , now: 92160; Post Town was: edinburgh, now: antony; Region was: midlothian, now: paris; Post Code was: EH7 5JD, now: france (1 page) |
20 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
27 May 2005 | Memorandum and Articles of Association (12 pages) |
27 May 2005 | Memorandum and Articles of Association (12 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2005 | Company name changed biggers lintuaugh LIMITED\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed biggers lintuaugh LIMITED\certificate issued on 19/05/05 (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |