Bridge Of Don
Aberdeen
AB23 8FA
Scotland
Secretary Name | Mrs Nikita Jane Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Corunna Grove Bridge Of Don Aberdeen AB23 8FA Scotland |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Unit 1 58 Low Friar Street Newcastle NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Nikita Jane Webster 50.00% Ordinary |
---|---|
1 at £1 | Scot Webster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,816 |
Cash | £19,291 |
Current Liabilities | £26,477 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 June 2013 | Secretary's details changed for Mrs Nikita Jane Webster on 10 June 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Mrs Nikita Jane Webster on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Scot Webster on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Scot Webster on 10 June 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mrs Nikita Jane Webster on 19 October 2012 (2 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Secretary's details changed for Mrs Nikita Jane Webster on 19 October 2012 (2 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Director's details changed for Scot Webster on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Scot Webster on 16 October 2012 (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Director's details changed for Scot Webster on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Scot Webster on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page) |
1 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page) |
1 April 2010 | Director's details changed for Scot Webster on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Nikita Jane Paterson on 7 November 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
11 March 2008 | Curr ext from 31/03/2008 to 30/04/2008 (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o sjd accountancy, high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: c/o sjd accountancy, high trees hillfield road hemel hempstead herts HP2 4AY (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (12 pages) |
21 March 2007 | Incorporation (12 pages) |