Dissolved 2017-04-18
Company Information for 123MN8 LTD
WASHINGLEY, CAMBRIDGESHIRE, PE7,
|
Company Registration Number
05985711
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
123MN8 LTD | |
Legal Registered Office | |
WASHINGLEY CAMBRIDGESHIRE | |
Company Number | 05985711 | |
---|---|---|
Date formed | 2006-11-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERIC CHARLTON |
||
ERIC CHARLTON |
||
KAREN CHARLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORP SERVICES LIMITED | Company Secretary | 2005-08-25 | CURRENT | 2005-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERIC CHARLTON on 2015-12-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/15 FROM 12 St Peters Way, Ellington Huntingdon Cambridgeshire PE28 0AX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN CHARLTON | |
SH01 | 06/01/12 STATEMENT OF CAPITAL GBP 900 | |
AP01 | DIRECTOR APPOINTED MR ERIC CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL SMITH | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Carl Smith on 2009-10-02 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-04-01 | £ 1,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 5,681 |
Provisions For Liabilities Charges | 2012-04-01 | £ 500 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 123MN8 LTD
Called Up Share Capital | 2012-04-01 | £ 900 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 998 |
Current Assets | 2012-04-01 | £ 2,665 |
Debtors | 2012-04-01 | £ 1,667 |
Fixed Assets | 2012-04-01 | £ 754 |
Shareholder Funds | 2012-04-01 | £ 4,262 |
Tangible Fixed Assets | 2012-04-01 | £ 754 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as 123MN8 LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |