London
NW8 0PT
Secretary Name | Mr Ian Aspinall |
---|---|
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Registered Address | Number 14 The Embankment Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | John Michael Edelson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr John Michael Edelson on 30 April 2014 (2 pages) |
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Accounts made up to 30 November 2012 (2 pages) |
3 December 2012 | Accounts made up to 30 November 2012 (2 pages) |
13 July 2012 | Accounts made up to 30 November 2011 (2 pages) |
13 July 2012 | Accounts made up to 30 November 2011 (2 pages) |
13 June 2012 | Termination of appointment of Ian Aspinall as a secretary on 30 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Ian Aspinall as a secretary on 30 May 2012 (2 pages) |
12 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed taf developments LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed taf developments LIMITED\certificate issued on 17/03/11
|
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|