Edinburgh
EH3 5NL
Scotland
Secretary Name | Maryanne Felicity Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Web Developer |
Correspondence Address | 53 Eildon Terrace Edinburgh EH3 5NL Scotland |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James William George Newbery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,948 |
Cash | £31,839 |
Current Liabilities | £561 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (4 pages) |
8 June 2015 | Application to strike the company off the register (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 December 2010 | Director's details changed for James William George Newbery on 19 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Maryanne Felicity Roberts on 19 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Maryanne Felicity Roberts on 19 December 2010 (2 pages) |
20 December 2010 | Director's details changed for James William George Newbery on 19 December 2010 (2 pages) |
31 August 2010 | Registered office address changed from 29C Sylvan Road London SE19 2RU on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 29C Sylvan Road London SE19 2RU on 31 August 2010 (1 page) |
30 August 2010 | Director's details changed for James William George Newbery on 13 August 2010 (2 pages) |
30 August 2010 | Director's details changed for James William George Newbery on 13 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Maryanne Felicity Roberts on 13 August 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Maryanne Felicity Roberts on 13 August 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for James William George Newbery on 19 July 2010 (2 pages) |
22 July 2010 | Director's details changed for James William George Newbery on 19 July 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
3 August 2007 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
3 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 August 2007 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 42 birkbeck place west dulwich london SE21 8JU (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 42 birkbeck place west dulwich london SE21 8JU (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
19 July 2006 | Incorporation (11 pages) |
19 July 2006 | Incorporation (11 pages) |