Owlsmoor
Berkshire
GU47 0YJ
Secretary Name | Sharon Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 10 College Road College Town Camberley Surrey GU15 4QU |
Secretary Name | Mrs Kathleen Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | 19 Clonelly Avenue Belfast BT11 8LG Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.horton-computers.co.uk |
---|
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Adrian Flynn 99.01% Ordinary |
---|---|
1 at £1 | Sharon Thomas 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,642 |
Cash | £12,727 |
Current Liabilities | £349 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 3 Lewisham Way Owlsmoor Sandhurst Berkshire GU47 0YJ on 26 March 2014 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Kathleen Flynn as a secretary (1 page) |
7 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 April 2010 | Director's details changed for Adrian Samuel Flynn on 20 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
17 April 2009 | Secretary's change of particulars / kathleen flynn / 20/05/2008 (2 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
10 June 2008 | Return made up to 20/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
29 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
14 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 20/03/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1997 | Nc inc already adjusted 31/10/97 (1 page) |
17 November 1997 | Resolutions
|
17 November 1997 | Ad 31/10/97--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 March 1997 | Return made up to 20/03/97; full list of members (5 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
3 May 1996 | Ad 17/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1996 | Resolutions
|
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-80 old street london. EC1V 9BP. (1 page) |
20 March 1996 | Incorporation (17 pages) |