London
W1U 2HA
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
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 |
500k at €1 | Fenita Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,034,742 |
Cash | £3,785 |
Current Liabilities | £2,977 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2013 | Voluntary strike-off action has been suspended (1 page) |
16 February 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Voluntary strike-off action has been suspended (1 page) |
19 June 2012 | Voluntary strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2012 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
26 March 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 25 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Buckingham Directors Limited as a director on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
26 March 2012 | Termination of appointment of Buckingham Directors Limited as a director (1 page) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
24 November 2011 | Voluntary strike-off action has been suspended (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 August 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
18 August 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
11 May 2009 | Return made up to 26/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Gbp nc 300001/1 04/03/08 (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Nc inc already adjusted 04/03/08 (1 page) |
8 July 2008 | Gbp ic 300001/1\04/03/08\gbp sr 300000@1=300000\ (2 pages) |
8 July 2008 | Nc inc already adjusted 04/03/08 (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Ad 04/03/08 eur si 500000@1=500000 eur ic 0/500000 (2 pages) |
8 July 2008 | Ad 04/03/08\eur si 500000@1=500000\eur ic 0/500000\ (2 pages) |
8 July 2008 | Gbp ic 300001/1 04/03/08 gbp sr 300000@1=300000 (2 pages) |
8 July 2008 | Gbp nc 300001/1\04/03/08 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 3RD floor, south central 11 peter street manchester M2 5LG (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
26 February 2005 | Incorporation (9 pages) |
26 February 2005 | Incorporation (9 pages) |