Motherwell
Nth Lanarkshire
ML1 3LB
Scotland
Secretary Name | Mrs Claire Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bruce Avenue Motherwell Nth Lanarkshire ML1 3LB Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | King's Hall, 4 Imperial Buildings, Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
1 at £1 | Thomas Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £1,078 |
Current Liabilities | £16,463 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
6 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 December 2009 | Director's details changed for Thomas Brown on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Thomas Brown on 1 October 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Claire Brown on 1 October 2009 (1 page) |
17 December 2009 | Secretary's details changed for Claire Brown on 1 October 2009 (1 page) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Claire Brown on 1 October 2009 (1 page) |
17 December 2009 | Director's details changed for Thomas Brown on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Incorporation (30 pages) |
14 August 2007 | Incorporation (30 pages) |