Ascot
Berks
SL5 7EG
Secretary Name | Mr William Joseph Fleming Allsager |
---|---|
Status | Closed |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Registered Address | 53 Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
99 at £1 | Anthony M. Allsager 99.00% Ordinary |
---|---|
1 at £1 | William J.f Allsager 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,529 |
Cash | £133 |
Current Liabilities | £17,460 |
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 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) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 2 December 2011 Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 2 December 2011 Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 2 December 2011 Statement of capital on 2012-01-18
|
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
11 February 2009 | Ad 02/12/08-02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 February 2009 | Ad 02/12/08-02/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 January 2009 | Appointment Terminated Secretary london law secretarial LIMITED (1 page) |
23 January 2009 | Appointment Terminated Director john cowdry (1 page) |
23 January 2009 | Director appointed anthony maxwell william allsager (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
23 January 2009 | Appointment terminated director john cowdry (1 page) |
23 January 2009 | Secretary appointed william joseph fleming allsager (1 page) |
23 January 2009 | Director appointed anthony maxwell william allsager (1 page) |
23 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
23 January 2009 | Secretary appointed william joseph fleming allsager (1 page) |
2 December 2008 | Incorporation (31 pages) |
2 December 2008 | Incorporation (31 pages) |