Beaulieu
Brockenhurst
Hampshire
SO42 7XN
Director Name | Suki Showering |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | House On The Shore Thorns Beach, Beaulieu Brockenhurst Hampshire SO42 7XN |
Secretary Name | Mr Francis Keith Showering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | House On The Shore Thorns Beach Beaulieu Brockenhurst Hampshire SO42 7XN |
Director Name | Matthew Herbert Showering |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 48 Hyde Park Gate London SW7 5DU |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£107,448 |
Current Liabilities | £1,448 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 December 2006 | Application for striking-off (1 page) |
11 December 2006 | Return made up to 16/09/06; full list of members (7 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 December 2005 | Return made up to 16/09/05; full list of members (7 pages) |
19 January 2005 | Return made up to 16/09/04; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 16/09/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
19 September 2001 | Return made up to 16/09/01; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 16/09/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Return made up to 16/09/96; full list of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 December 1995 | Return made up to 16/09/95; no change of members
|