Ash
Aldershot
Hampshire
GU12 6JP
Secretary Name | Tracey Anne Longhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 11 October 2012) |
Role | Company Director |
Correspondence Address | 3 Queen Elizabeth Close Ash Aldershot Hampshire GU12 6JP |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Registered Address | Rsm Tenon Recovery 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2012 | Final Gazette dissolved following liquidation (1 page) |
11 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
11 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
2 May 2012 | Liquidators statement of receipts and payments to 17 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (5 pages) |
2 May 2012 | Liquidators' statement of receipts and payments to 17 April 2012 (5 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 17 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (5 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 17 October 2011 (5 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 17 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 17 April 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 17 April 2011 (5 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 17 October 2010 (5 pages) |
22 November 2010 | Liquidators statement of receipts and payments to 17 October 2010 (5 pages) |
22 November 2010 | Liquidators' statement of receipts and payments to 17 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 17 April 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 17 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 17 April 2010 (5 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 17 October 2009 (5 pages) |
18 March 2010 | Liquidators statement of receipts and payments to 17 October 2009 (5 pages) |
18 March 2010 | Liquidators' statement of receipts and payments to 17 October 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 17 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 17 April 2009 (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Statement of affairs with form 4.19 (6 pages) |
30 April 2008 | Statement of affairs with form 4.19 (6 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Resolutions
|
14 April 2008 | Registered office changed on 14/04/2008 from phoenix house 19 ash street ash aldershot hampshire GU12 6LA (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from phoenix house 19 ash street ash aldershot hampshire GU12 6LA (1 page) |
8 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
8 January 2008 | Return made up to 22/11/07; full list of members (2 pages) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
26 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
16 January 2006 | Return made up to 22/11/05; full list of members (2 pages) |
11 January 2006 | Return made up to 22/11/04; full list of members (6 pages) |
11 January 2006 | Return made up to 22/11/04; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Ad 02/01/03--------- £ si 8@1 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Return made up to 22/11/03; full list of members (6 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Return made up to 22/11/03; full list of members (6 pages) |
1 July 2004 | Ad 02/01/03--------- £ si 8@1 (2 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 November 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 November 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Return made up to 22/11/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Return made up to 22/11/02; full list of members (6 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: myrtle house high street henfield west sussex BN5 9DA (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: myrtle house high street henfield west sussex BN5 9DA (1 page) |
2 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 March 2002 | Return made up to 22/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 22/11/01; full list of members (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 28 February 2000 (6 pages) |
16 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
17 October 2000 | Return made up to 22/11/99; full list of members (6 pages) |
17 October 2000 | Return made up to 22/11/99; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
5 March 1998 | Return made up to 22/11/97; no change of members (4 pages) |
5 March 1998 | Return made up to 22/11/97; no change of members (4 pages) |
6 July 1997 | Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page) |
6 July 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
6 July 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
6 July 1997 | Accounts made up to 31 August 1996 (5 pages) |
6 July 1997 | Accounting reference date extended from 31/08/97 to 28/02/98 (1 page) |
6 July 1997 | Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: first floor office 125 high street uckfield east sussex TW22 1RN (1 page) |
13 January 1997 | Registered office changed on 13/01/97 from: first floor office 125 high street uckfield east sussex TW22 1RN (1 page) |
9 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
9 January 1997 | Return made up to 22/11/96; full list of members
|
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
22 November 1995 | Incorporation (20 pages) |
22 November 1995 | Incorporation (17 pages) |