Milford On Sea
Lymington
Hampshire
SO41 0XG
Secretary Name | Mayfair Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 06 January 2015) |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | Angela Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Demesne Road Wallington Surrey SM6 8EY |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Colin Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Perrysfield Road Cheshunt Hertfordshire EN8 0TE |
Director Name | Darryl Bubb |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 June 2008) |
Role | Company Director |
Correspondence Address | 9 All Saints Rise Bluebell Ridge Warfield Green Berkshire RG42 3DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
100 at £1 | Barry Joseph Davis 33.33% Ordinary |
---|---|
100 at £1 | Colin Evans 33.33% Ordinary |
100 at £1 | Darryl Bubb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,229 |
Current Liabilities | £15,229 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Mayfair Company Services Limited on 26 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mayfair Company Services Limited on 26 May 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director colin evans (1 page) |
7 October 2008 | Appointment terminated director colin evans (1 page) |
26 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
26 August 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 June 2008 | Appointment terminated director darryl bubb (1 page) |
16 June 2008 | Appointment terminated director darryl bubb (1 page) |
4 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 June 2004 | Ad 08/05/03-08/05/04 £ si 298@1 (2 pages) |
1 June 2004 | Ad 08/05/03-08/05/04 £ si 298@1 (2 pages) |
27 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 26/05/04; full list of members (7 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
24 March 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 March 2004 | Ad 11/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
15 December 2003 | Accounts made up to 31 May 2003 (5 pages) |
15 December 2003 | Accounts made up to 31 May 2003 (5 pages) |
5 December 2003 | Company name changed halt handling LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed halt handling LIMITED\certificate issued on 05/12/03 (2 pages) |
16 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
16 August 2003 | Return made up to 26/05/03; full list of members (6 pages) |
2 March 2003 | Accounts made up to 31 May 2002 (5 pages) |
2 March 2003 | Accounts made up to 31 May 2002 (5 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
4 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
7 June 2001 | Accounts made up to 31 May 2001 (3 pages) |
7 June 2001 | Accounts made up to 31 May 2001 (3 pages) |
29 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
19 March 2001 | Accounts made up to 31 May 2000 (3 pages) |
19 March 2001 | Accounts made up to 31 May 2000 (3 pages) |
24 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 26/05/00; full list of members (6 pages) |
20 January 2000 | Accounts made up to 30 May 1999 (1 page) |
20 January 2000 | Accounts made up to 30 May 1999 (1 page) |
12 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 26/05/99; full list of members (6 pages) |
12 August 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
19 February 1999 | Accounts made up to 31 May 1998 (2 pages) |
19 February 1999 | Accounts made up to 31 May 1998 (2 pages) |
17 August 1998 | Return made up to 26/05/98; no change of members (4 pages) |
17 August 1998 | Return made up to 26/05/98; no change of members (4 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 44 wallington square, wallington, surrey, SM6 8RG (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 44 wallington square, wallington, surrey, SM6 8RG (1 page) |
23 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
23 March 1998 | Accounts made up to 31 May 1997 (2 pages) |
23 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
23 July 1997 | Return made up to 26/05/97; no change of members (4 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Accounts made up to 31 May 1996 (2 pages) |
28 February 1997 | Accounts made up to 31 May 1996 (2 pages) |
28 February 1997 | Resolutions
|
8 October 1996 | Return made up to 26/05/96; full list of members (6 pages) |
8 October 1996 | Return made up to 26/05/96; full list of members (6 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
19 October 1995 | Registered office changed on 19/10/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Incorporation (14 pages) |
26 May 1995 | Incorporation (14 pages) |