Goodchild Road
London
N4 2AJ
Director Name | Mr John David Crawley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Keswick Avenue Gatley Cheadle SK8 4LE |
Secretary Name | Stuart Barry Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft 64 The Avenue Sale Cheshire M33 4WA |
Secretary Name | Mrs Jayne Louise Crawley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE |
Director Name | Ana Carolina Wheelock |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 21 October 2010(4 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 2012) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 17 Monsell Road London N4 2EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 23 Keswick Avenue, Gatley Cheadle Cheshire SK8 4LE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£5,762 |
Current Liabilities | £5,157 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Ana Wheelock as a director (1 page) |
5 November 2012 | Termination of appointment of Ana Carolina Wheelock as a director on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-05
|
5 November 2012 | Director's details changed for Ana Carolina Wheelock on 5 November 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Termination of appointment of Jayne Louise Crawley as a secretary on 24 October 2011 (1 page) |
22 November 2011 | Termination of appointment of Jayne Crawley as a secretary (1 page) |
22 November 2011 | Appointment of Ana Carolina Wheelock as a director on 21 October 2010 (2 pages) |
22 November 2011 | Termination of appointment of John Crawley as a director (1 page) |
22 November 2011 | Termination of appointment of John David Crawley as a director on 21 October 2011 (1 page) |
22 November 2011 | Appointment of Ana Carolina Wheelock as a director (2 pages) |
22 November 2011 | Appointment of Ana Carolina Wheelock as a director (2 pages) |
22 November 2011 | Appointment of Ana Carolina Wheelock as a director on 21 October 2011 (2 pages) |
31 October 2011 | Statement of company's objects (25 pages) |
31 October 2011 | Statement of company's objects (25 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed bedroomease LTD\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
14 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (1 page) |
24 October 2005 | Incorporation (15 pages) |
24 October 2005 | Incorporation (15 pages) |