3 Furness Road
Eastbourne
East Sussex
BN21 4EX
Secretary Name | Tanya Hatcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2007(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 October 2014) |
Role | Office Manager |
Correspondence Address | 93 Hazelwood Drive Verwood Dorset BH31 6YG |
Secretary Name | Jeremy Michael Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1997) |
Role | Solicitor |
Correspondence Address | 53 Salford Road Streatham Hill London SW2 4BL |
Secretary Name | Alexandra Elizabeth Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Mulberry House Church Street Fordingbridge Hampshire SP6 1BB |
Director Name | Anthony Nigel Dunkley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2007) |
Role | Property Developer |
Correspondence Address | 71 High Street Fordingbridge Hampshire SP6 1AS |
Secretary Name | Anthony Nigel Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2007) |
Role | Property Developer |
Correspondence Address | 71 High Street Fordingbridge Hampshire SP6 1AS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5 at £1 | Darrin Morgan 5.10% Ordinary |
---|---|
5 at £1 | Dave Gorman 5.10% Ordinary |
40 at £1 | Italian Job Srl 40.82% Ordinary |
36 at £1 | James Edwards Stephens 36.73% Ordinary |
2 at £1 | Kevin Scorey 2.04% Ordinary |
10 at £1 | Tanya Hatcher 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,296 |
Current Liabilities | £17,102 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 September 2012 | Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Secretary's change of particulars / tanya hatcher / 26/03/2009 (2 pages) |
22 June 2009 | Secretary's change of particulars / tanya hatcher / 26/03/2009 (2 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
13 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
24 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
24 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
24 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 August 2002 | Director's particulars changed (1 page) |
9 August 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: castle house 25 castlereagh street london W1H 5YR (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: castle house 25 castlereagh street london W1H 5YR (1 page) |
19 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
19 September 2001 | Return made up to 22/06/01; full list of members (6 pages) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 30 June 1999 (7 pages) |
4 April 2001 | Full accounts made up to 30 June 1999 (7 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
8 February 2000 | Full accounts made up to 30 June 1998 (7 pages) |
8 February 2000 | Full accounts made up to 30 June 1998 (7 pages) |
27 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
27 September 1999 | Return made up to 22/06/99; full list of members (6 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
17 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
9 February 1998 | Return made up to 22/06/97; no change of members (4 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 February 1998 | Return made up to 22/06/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
15 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
10 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Return made up to 22/06/96; full list of members (6 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
10 July 1997 | Return made up to 22/06/96; full list of members (6 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1995 | Memorandum and Articles of Association (30 pages) |
17 August 1995 | Memorandum and Articles of Association (30 pages) |
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
14 August 1995 | Company name changed fleetsquare LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed fleetsquare LIMITED\certificate issued on 15/08/95 (4 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page) |
22 June 1995 | Incorporation (38 pages) |
22 June 1995 | Incorporation (38 pages) |