Douglas
Isle Of Man
IM2 4EP
Secretary Name | MT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 May 2012) |
Correspondence Address | Fernleigh House Palace Road Douglas Isle Of Man British Isles IM2 4LB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2011 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 16 December 2011 (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders Statement of capital on 2011-07-06
|
15 July 2010 | Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mt Secretaries Limited on 3 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
8 April 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
8 September 2008 | Return made up to 03/07/08; full list of members (6 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
5 April 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 27 montpelier street london SW7 1HF (1 page) |
9 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
9 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
1 July 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
25 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
25 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
26 July 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
16 July 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
16 July 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
15 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
3 July 2000 | Incorporation (17 pages) |