Mayfair Park
Singapore 588095
Singapore
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | 8868 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,976 |
Cash | £60 |
Current Liabilities | £2,853 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been suspended (1 page) |
28 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 December 2010 | Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page) |
2 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from Suite 910 Peter House Oxford Street Manchester M1 5AN on 2 December 2010 (1 page) |
17 November 2009 | Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Nicholas Rawlinson on 5 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Nicholas Rawlinson on 16 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Nicholas Rawlinson on 16 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Director's change of particulars / nick rawlinson / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / nick rawlinson / 16/09/2009 (1 page) |
15 September 2009 | Director appointed mr nick rawlinson (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from, 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
15 September 2009 | Director appointed mr nick rawlinson (1 page) |
31 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
31 August 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
9 March 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
9 March 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
9 March 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
9 March 2009 | Appointment terminate, director aderyn hurworth logged form (1 page) |
6 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
6 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
6 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 February 2009 | Company name changed causeway technical LIMITED\certificate issued on 02/03/09 (2 pages) |
27 February 2009 | Company name changed causeway technical LIMITED\certificate issued on 02/03/09 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
2 October 2008 | Director appointed aderyn hurworth (1 page) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
31 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
3 October 2005 | Incorporation (6 pages) |
3 October 2005 | Incorporation (6 pages) |