Aberdeen
AB15 8NX
Scotland
Secretary Name | Wilma Prince |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Seacliffe Cottage Scrabster Thurso Caithness KW14 7UN 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 Newcastle Upon Tyne NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | Steven Prince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,936 |
Cash | £17,094 |
Current Liabilities | £51,731 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Steven Prince on 23 June 2011 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Steven Prince on 21 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page) |
3 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
10 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
28 March 2007 | New secretary appointed (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (1 page) |
21 March 2007 | Incorporation (12 pages) |