Dunfermline
Fife
KY12 0DW
Scotland
Secretary Name | Jaqueline Dianne Fildes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 Townhill Road Dunfermline Fife KY12 0DW 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 | Floor 11 Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne NE1 6SU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2 at £1 | John Robertson Hynd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,022 |
Cash | £19,298 |
Current Liabilities | £11,828 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
12 October 2018 | Registered office address changed from 45 Sea Lane Gardens Ferring West Sussex BN12 5EQ to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 August 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 March 2018 | Change of details for Mr John Robertson Hynd as a person with significant control on 15 February 2018 (2 pages) |
21 March 2018 | Notification of Jaqueline Dianne Fildes as a person with significant control on 1 June 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 April 2010 | Director's details changed for John Robertson Hynd on 21 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Robertson Hynd on 21 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 240 hawthorne road liverpool L20 3AS (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 240 hawthorne road liverpool L20 3AS (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (12 pages) |
21 March 2007 | Incorporation (12 pages) |