Sandhurst
Camberley
Berks
GU47 8HP
Director Name | Mrs Joy Elizabeth Pope |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westover Firgrove Road Yateley Hampshire GU46 6QD |
Secretary Name | Peter Ronald Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Ryefield Lower Church Road Sandhurst Camberley Berks GU47 8HP |
Director Name | Lesley Knox Gilchrist |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1997) |
Role | Business Administrator |
Correspondence Address | Flat 2 Katherine House Kingsway, Blackwater Camberley Surrey GU17 0JS |
Director Name | Mrs Elaine Joyce Higgins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Birchleigh House Hillberry Road Onchan Isle Of Man IM3 4EU |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 March 2015) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Lough Ny Shuin Ballaconley Farm Lane Jurby East IM7 3HA |
Director Name | Casey Raymond Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2012) |
Role | Trust Practitioner |
Country of Residence | Isle Of Man |
Correspondence Address | Beechwood 32 Whitebridge Road Onchan Isle Of Man IM3 4HR |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2015) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | HTC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2004) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Director Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2004) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | HTC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2004) |
Correspondence Address | 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 March 2015) |
Correspondence Address | International House Castle Hill Victoria Road Douglas IM2 4RB |
Registered Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
9 at £1 | Fntc Third Nominee LTD 90.00% Ordinary |
---|---|
1 at £1 | Fntc First Nominee LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 17 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Brigit Scott as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Samantha Jayne Platt as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Brigit Scott as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Samantha Jayne Platt as a director on 17 March 2015 (2 pages) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 7 Durweston Street London W1H 1EN on 3 June 2014 (2 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
30 January 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
14 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
14 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
14 August 2012 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
14 August 2012 | Termination of appointment of Casey Roberts as a director (2 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
2 April 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
16 August 2011 | Director's details changed for Casey Raymond Roberts on 29 July 2011 (3 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Total exemption full accounts made up to 31 December 2009 (3 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
2 October 2008 | Return made up to 15/03/08; full list of members (7 pages) |
2 October 2008 | Return made up to 15/03/08; full list of members (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 3-4 bentinck street london W1U 2EE (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 3-4 bentinck street london W1U 2EE (1 page) |
16 April 2008 | Director appointed casey raymond roberts (1 page) |
16 April 2008 | Director appointed casey raymond roberts (1 page) |
16 April 2008 | Appointment terminated director elaine higgins (1 page) |
16 April 2008 | Appointment terminated director elaine higgins (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (2 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
5 March 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members
|
23 March 2006 | Return made up to 15/03/06; full list of members
|
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: hutchinson & co trust company lt 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New secretary appointed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: hutchinson & co trust company lt 5 priory court tuscam way camberley surrey GU15 3YX (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New secretary appointed (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members
|
26 March 2001 | Return made up to 15/03/01; full list of members
|
24 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 March 1999 | Return made up to 15/03/99; no change of members (10 pages) |
26 March 1999 | Return made up to 15/03/99; no change of members (10 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Return made up to 15/03/98; full list of members (13 pages) |
18 March 1998 | Return made up to 15/03/98; full list of members (13 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 March 1995 | Ad 17/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 March 1995 | Ad 17/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |