26 Main Street
Gibraltar
Director Name | Barbara Durden |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 29th Floor One Canada Square Canary Wharf London E14 5DY |
Director Name | Linden Boyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ |
Director Name | Mr Linden James Hastings Boyne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberfoyle 33 Green Lane Blackwater Camberley Surrey GU17 9DG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool L1 9ER |
Secretary Name | Sterling Fcs Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 2006) |
Correspondence Address | Savannah House 5th Floor 11 Charles Ii Street London SW1Y 4QU |
Secretary Name | Utility Multimedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 May 2010) |
Correspondence Address | Trafalgar House Waterloo Place London SW1Y 4QU |
Registered Address | Suite 49 Clayton House 59 Piccadilly Manchester M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Pye Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Termination of appointment of Linden James Hastings Boyne as a director on 13 June 2014 (1 page) |
1 June 2015 | Termination of appointment of Linden James Hastings Boyne as a director on 13 June 2014 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Linden Boyne as a director (1 page) |
13 June 2014 | Termination of appointment of Linden Boyne as a director (1 page) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 March 2014 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 17 March 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
7 December 2010 | Appointment of Mr Linden James Hastings Boyne as a director (2 pages) |
7 December 2010 | Appointment of Mr Linden James Hastings Boyne as a director (2 pages) |
23 November 2010 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 23 November 2010 (2 pages) |
7 October 2010 | Company name changed pawz management services LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Company name changed pawz management services LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Company name changed fls sidney LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Company name changed fls sidney LIMITED\certificate issued on 05/10/10
|
29 September 2010 | Resolutions
|
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Change of name notice (2 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Termination of appointment of Barbara Durden as a director (1 page) |
1 June 2010 | Appointment of Alms Limited as a secretary (2 pages) |
1 June 2010 | Termination of appointment of Barbara Durden as a director (1 page) |
1 June 2010 | Termination of appointment of Utility Multimedia Ltd as a secretary (1 page) |
1 June 2010 | Termination of appointment of Utility Multimedia Ltd as a secretary (1 page) |
1 June 2010 | Appointment of Alms Limited as a secretary (2 pages) |
1 June 2010 | Director's details changed for Linden Boyne on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Linden Boyne on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Linden Boyne on 4 May 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 April 2008 | Company name changed pawz services LIMITED\certificate issued on 07/04/08 (2 pages) |
3 April 2008 | Company name changed pawz services LIMITED\certificate issued on 07/04/08 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
12 September 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 September 2006 | Return made up to 30/05/06; full list of members (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: fifth floor savannah house 11 charles ii street london SW1Y 4QU (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Resolutions
|
31 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
8 August 2005 | Return made up to 30/05/05; full list of members (2 pages) |
8 August 2005 | Return made up to 30/05/05; full list of members (2 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members (5 pages) |
21 July 2004 | Return made up to 30/05/04; full list of members (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool merseyside L1 9ER (1 page) |
30 May 2003 | Incorporation (12 pages) |
30 May 2003 | Incorporation (12 pages) |