Berwick-Upon-Tweed
TD15 1AS
Scotland
Director Name | Mr Bruce Maxwell Haley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit C, 4 Raven Road London E18 1HB |
Registered Address | Unit 6 1-3 West Street Berwick-Upon-Tweed TD15 1AS Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Registered office address changed from Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS United Kingdom to Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit C, 4 Raven Road London E18 1HB England to Unit 6 1-3 West Street Berwick-upon-Tweed TD15 1AS on 13 October 2015 (1 page) |
13 October 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Termination of appointment of Bruce Maxwell Haley as a director on 23 January 2015 (1 page) |
4 August 2014 | Registered office address changed from 4 Unit C 4 Raven Road London E18 1HB England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 4 Unit C 4 Raven Road London E18 1HB England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 62 Winn Road London SE12 9EY England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 62 Winn Road London SE12 9EY England to Unit C, 4 Raven Road London E18 1HB on 4 August 2014 (1 page) |
25 March 2014 | Director's details changed for Mr Bruce Maxwell Hayley on 3 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Ms Rhona Elizabeth Mary on 3 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Ms Rhona Elizabeth Mary on 3 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Bruce Maxwell Hayley on 3 March 2014 (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|