Beedon
Newbury
RG20 8SW
Director Name | Mrs Sarah Noelle Doukas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(5 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Jubilee Place London SW3 3TD |
Secretary Name | Mr Simon John Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(9 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House Beedon Newbury RG20 8SW |
Director Name | Trevor Michael Abbott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 December 1997) |
Role | Company Director |
Correspondence Address | Blendons Highcotts Lane West Clandon Guildford Surrey GU4 7XA |
Director Name | Sir Richard Charles Nicholas Branson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 9 Holland Park London W11 3TH |
Secretary Name | Mr Derek Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Janice Susan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1995) |
Role | Secretary |
Correspondence Address | 33 Stanley Road South Harrow London HA2 8AY |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Stephen Thomas Matthew Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 04 November 1998) |
Role | Accountant |
Correspondence Address | 23 The Crescent London SW13 0NN |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Registered Address | 1st Floor 5 Jubilee Place London SW3 3TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
80 at £1 | Sarah Noelle Doukas 80.00% Ordinary |
---|---|
20 at £1 | Simon John Chambers 20.00% Ordinary |
Latest Accounts | 28 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 January |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 April 2014 | Accounts for a dormant company made up to 28 January 2014 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 28 January 2014 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 28 January 2013 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 28 January 2013 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 28 January 2012 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 28 January 2012 (2 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 January 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 28 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Sarah Noelle Doukas on 31 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Sarah Noelle Doukas on 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
8 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 August 2009 | Company name changed storm model management international LIMITED\certificate issued on 25/08/09 (3 pages) |
20 August 2009 | Company name changed storm model management international LIMITED\certificate issued on 25/08/09 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 September 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
31 January 2006 | Return made up to 30/06/05; full list of members (7 pages) |
31 January 2006 | Return made up to 30/06/05; full list of members (7 pages) |
28 January 2005 | Section 394 (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
28 January 2005 | Section 394 (1 page) |
30 November 2004 | Full accounts made up to 31 January 2004 (10 pages) |
30 November 2004 | Full accounts made up to 31 January 2004 (10 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members
|
26 July 2003 | Return made up to 30/06/03; full list of members
|
5 March 2003 | Full accounts made up to 31 January 2002 (11 pages) |
5 March 2003 | Full accounts made up to 31 January 2002 (11 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 120 campden hill road london W8 7AR (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Full accounts made up to 31 January 2001 (11 pages) |
16 January 2002 | Full accounts made up to 31 January 2001 (11 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (10 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
20 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (19 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (19 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Resolutions
|
11 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (15 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
1 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 July 1998 | New director appointed (7 pages) |
13 July 1998 | New director appointed (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (17 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
22 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (27 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (27 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
6 October 1996 | Full accounts made up to 31 January 1996 (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (10 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |