Company NameThe Countryman Shop Limited
Company StatusDissolved
Company Number02497525
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameEquestrian Marketing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameReynout Frank Diederick Hana
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed01 May 1992(2 years after company formation)
Appointment Duration20 years, 8 months (closed 08 January 2013)
RoleBusiness Consultant
Correspondence AddressRijlsweg 14a
Cadier En Keer
6267 Ag
Holland
Director NameMarina Hana
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed21 December 2007(17 years, 7 months after company formation)
Appointment Duration5 years (closed 08 January 2013)
RoleSecretary
Correspondence AddressElleboogstraat 29
Gors Op Leeuw
Borgloon Be-3840
Belgium
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed02 November 1993(3 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 08 January 2013)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameMarina Hana
NationalityBritish
StatusResigned
Appointed08 February 1991(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressDe Elzen 16
Postbus 13 9269 Zr Veenwouden
Holland
Foreign
Secretary NameMarina Hana-Schiffer
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressDe Elzenib
Veenwonden
Holland 9269
Foreign

Location

Registered AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

35 at £1Marina Hana
35.00%
Ordinary
35 at £1Reynout Frank Diederick Hana
35.00%
Ordinary
15 at £1Barbara Hana
15.00%
Ordinary
15 at £1Sven Hana
15.00%
Ordinary

Financials

Year2014
Net Worth-£202,263
Current Liabilities£202,263

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Registered office address changed from 69 Southampton Row London WC1B 4ET on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 69 Southampton Row London WC1B 4ET on 15 October 2009 (1 page)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 May 2009Secretary's Change of Particulars / london law secretarial LIMITED / 19/11/2008 / HouseName/Number was: marquess court, now: the old exchange; Street was: 69 southampton row, now: 12 compton road; Post Town was: london, now: wimbledon, london; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england (1 page)
21 May 2009Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
16 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 June 2006Return made up to 01/05/06; full list of members (3 pages)
28 June 2006Return made up to 01/05/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
3 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 June 2004Return made up to 01/05/04; full list of members (3 pages)
16 June 2004Return made up to 01/05/04; full list of members (3 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 May 2003Return made up to 01/05/03; full list of members (3 pages)
2 May 2003Return made up to 01/05/03; full list of members (3 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
6 February 2001Full accounts made up to 31 December 1998 (8 pages)
6 February 2001Full accounts made up to 31 December 1998 (8 pages)
5 May 2000Return made up to 01/05/00; full list of members (8 pages)
5 May 2000Return made up to 01/05/00; full list of members (8 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 May 1999Return made up to 01/05/99; no change of members (4 pages)
17 May 1999Return made up to 01/05/99; no change of members (4 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
3 December 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
3 December 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 November 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 May 1998Return made up to 01/05/98; full list of members (5 pages)
13 May 1998Return made up to 01/05/98; full list of members (5 pages)
24 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
24 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
23 May 1997Return made up to 01/05/97; change of members (5 pages)
23 May 1997Return made up to 01/05/97; change of members (5 pages)
26 March 1997Full accounts made up to 30 April 1996 (5 pages)
26 March 1997Full accounts made up to 30 April 1996 (5 pages)
3 March 1997Delivery of annual acc. Ext. By 3 mths to 30/04/96 (1 page)
3 March 1997Delivery of annual acc. Ext. By 3 mths to 30/04/96 (1 page)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (5 pages)
29 February 1996Full accounts made up to 30 April 1995 (5 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 01/05/95; full list of members (8 pages)
22 May 1995Return made up to 01/05/95; full list of members (8 pages)
6 April 1995Director's particulars changed (4 pages)
20 March 1995Accounts made up to 30 April 1993 (2 pages)
20 March 1995Accounts made up to 30 April 1994 (2 pages)
20 March 1995Accounts for a dormant company made up to 30 April 1993 (2 pages)
20 March 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)