Bramley
Guildford
Surrey
GU5 0HB
Director Name | Mr Guy Michael Lipscombe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cromford Road London SW18 1NX |
Director Name | Mr Andrew John Goldthorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 May 2015) |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 43 Cappell Lane Stansfield Abbotts Ware Hertfordshire SG12 8BU |
Director Name | Rosemary Christine Frances Lipscombe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Bridge End House Ockham Ripley Surrey GU23 6NS |
Secretary Name | Eric Richard Lipscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Farm House Rose Lane Ripley Surrey GU23 6NE |
Director Name | David John Tate |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2001) |
Role | Consultancy Director |
Correspondence Address | Coombe Latch Chinham Road, Bartley Southampton Hampshire SO40 2LF |
Secretary Name | Graham Phillip Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 1 New Orchard South Brent Devon TQ10 9DL |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Registered Address | 38 Cromford Road London SW18 1NX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
3k at £1 | Intelligent Edge Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Application to strike the company off the register (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 September 2013 | Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Mr Eric Richard Lipscombe on 19 August 2013 (2 pages) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 21 Valentine Place London SE1 8QH United Kingdom on 5 March 2013 (1 page) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Director's details changed for Eric Richard Lipscombe on 15 January 2012 (2 pages) |
20 January 2013 | Director's details changed for Eric Richard Lipscombe on 15 January 2012 (2 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Director's details changed for Mr Guy Michael Lipscombe on 31 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Guy Michael Lipscombe on 31 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Eric Richard Lipscombe on 31 December 2011 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
1 November 2010 | Current accounting period extended from 31 January 2011 to 28 February 2011 (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 February 2010 | Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Eric Richard Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Guy Michael Lipscombe on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Andrew John Goldthorpe on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 April 2008 | Appointment terminated secretary graham jeffreys (1 page) |
8 April 2008 | Appointment terminated secretary graham jeffreys (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from entero, 1 station road lewes east sussex BN7 2YY (1 page) |
27 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: entero, compton house walnut tree close guildford surrey GU1 4TX (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: entero, compton house walnut tree close guildford surrey GU1 4TX (1 page) |
24 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
24 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 new orchard south brent devon TQ10 9DL (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
27 March 2006 | Return made up to 14/01/06; full list of members (3 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 4 orchard house middle warberry road torquay devon TQ1 1RS (1 page) |
1 February 2005 | Ad 03/02/04--------- £ si 500@1=500 £ ic 2500/3000 (2 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Ad 03/02/04--------- £ si 500@1=500 £ ic 2500/3000 (2 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
18 August 2004 | Return made up to 14/01/04; full list of members
|
18 August 2004 | Return made up to 14/01/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 7 oak tree close headley bordon hampshire GU35 8NB (1 page) |
20 January 2003 | Return made up to 14/01/03; full list of members
|
20 January 2003 | Return made up to 14/01/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
29 November 2000 | (7 pages) |
29 November 2000 | (7 pages) |
16 April 2000 | Return made up to 14/01/00; full list of members (7 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Ad 10/10/99--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
16 April 2000 | Return made up to 14/01/00; full list of members (7 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Ad 10/10/99--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
16 April 2000 | Nc inc already adjusted 10/10/99 (1 page) |
16 April 2000 | Nc inc already adjusted 10/10/99 (1 page) |
1 December 1999 | (7 pages) |
1 December 1999 | (7 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 22 brocks drive guildford surrey GU3 3NQ (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 22 brocks drive guildford surrey GU3 3NQ (1 page) |
10 September 1999 | Company name changed warehouse 2000 LIMITED\certificate issued on 13/09/99 (2 pages) |
10 September 1999 | Company name changed warehouse 2000 LIMITED\certificate issued on 13/09/99 (2 pages) |
12 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 February 1999 | (7 pages) |
12 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 February 1999 | (7 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: bridge end house ockham ripley surrey GU23 6NS (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: bridge end house ockham ripley surrey GU23 6NS (1 page) |
13 March 1998 | Return made up to 14/01/98; full list of members
|
13 March 1998 | Return made up to 14/01/98; full list of members
|
14 March 1997 | Registered office changed on 14/03/97 from: carmelite, 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: carmelite, 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
26 February 1997 | Resolutions
|
26 February 1997 | Ad 20/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | £ nc 100/2000 20/02/97 (1 page) |
26 February 1997 | £ nc 100/2000 20/02/97 (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Ad 20/02/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | New director appointed (2 pages) |
12 February 1997 | Company name changed mutanderis (266) LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed mutanderis (266) LIMITED\certificate issued on 13/02/97 (2 pages) |
14 January 1997 | Incorporation (22 pages) |
14 January 1997 | Incorporation (22 pages) |