Warsash
Southampton
Hampshire
SO31 9FL
Secretary Name | Paul Anthony Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 November 2011) |
Role | Company Director |
Correspondence Address | White Ladies House 9 Thornton Avenue Warsash Hampshire SO31 9FL |
Director Name | Mr Andrew David Stuart Miller |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burgess House Heckfield Hampshire RG27 0LE |
Secretary Name | Mr Ian William Allely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 2 Chalk Paddock Epsom Surrey KT18 7AT |
Secretary Name | Mrs Alison Joan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | White Ladies Thornton Avenue Warsash Southampton Hampshire SO31 9FL |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,401 |
Current Liabilities | £21,523 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Application to strike the company off the register (3 pages) |
12 July 2010 | Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Director appointed andrew david stuart miller (3 pages) |
28 April 2009 | Director appointed andrew david stuart miller (3 pages) |
26 August 2008 | Appointment terminated secretary alison wright (1 page) |
26 August 2008 | Appointment Terminated Secretary alison wright (1 page) |
26 August 2008 | Secretary appointed paul anthony wright (2 pages) |
26 August 2008 | Secretary appointed paul anthony wright (2 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 28/06/05; full list of members (6 pages) |
24 June 2005 | Return made up to 28/06/05; full list of members (6 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 August 2004 | Resolutions
|
30 June 2004 | Return made up to 28/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 28/06/04; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
16 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |