Co Donegal
Ireland
Director Name | Colin Ian Judd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mount Avenue Yalding Kent ME18 6JF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Alec Reid 20.00% Ordinary |
---|---|
20 at £1 | Andrew Bassett 20.00% Ordinary |
20 at £1 | Colin Judd 20.00% Ordinary |
20 at £1 | Gary Stewart 20.00% Ordinary |
20 at £1 | Lorna Given 20.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Company name changed internetalia LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Change of name notice (1 page) |
9 November 2012 | Company name changed internetalia LIMITED\certificate issued on 09/11/12
|
9 November 2012 | Change of name notice (1 page) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Resolutions
|
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP on 3 May 2012 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Lorna Given on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Lorna Given on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Lorna Given on 8 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Colin Ian Judd on 8 April 2010 (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Change of name notice (2 pages) |
17 March 2010 | Company name changed calga LIMITED\certificate issued on 17/03/10
|
17 March 2010 | Company name changed calga LIMITED\certificate issued on 17/03/10
|
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 September 2009 | Accounting reference date extended from 28/12/2008 to 31/12/2008 (1 page) |
21 September 2009 | Accounting reference date extended from 28/12/2008 to 31/12/2008 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/04/2009 to 28/12/2008 (1 page) |
20 July 2009 | Director appointed colin judd (1 page) |
20 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
20 July 2009 | Director appointed colin judd (1 page) |
20 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 35 orlando works thynne street bolton lancashire BL3 6DE (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from unit 35 orlando works thynne street bolton lancashire BL3 6DE (1 page) |
10 November 2008 | Director appointed lorna given (2 pages) |
10 November 2008 | Ad 10/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom (1 page) |
10 November 2008 | Director appointed lorna given (2 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 251 derby street bolton lancashire BL3 6LA united kingdom (1 page) |
10 November 2008 | Ad 10/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
11 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director online nominees LIMITED (1 page) |
11 April 2008 | Appointment terminated director online nominees LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
9 April 2008 | Incorporation (12 pages) |
9 April 2008 | Incorporation (12 pages) |