London
W1U 2HA
Director Name | Iota Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 29 December 2009) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,348 |
Net Worth | £5,044 |
Cash | £1,358 |
Current Liabilities | £4,672 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2009 | Application for striking-off (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
5 February 2006 | Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
29 November 2005 | Resolutions
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (5 pages) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN (1 page) |
8 December 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 October 2003 | Return made up to 23/07/03; full list of members (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 7TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
25 April 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Return made up to 23/07/01; full list of members (5 pages) |
30 July 2001 | Director's particulars changed (1 page) |
31 July 2000 | Return made up to 23/07/00; full list of members (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 38 wigmore street london W1H 0LJ (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: princes house wright street hull north humberside HU2 8HX (1 page) |
2 August 1999 | Resolutions
|
2 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
2 August 1999 | Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Incorporation (16 pages) |