Fryern Court Road Burgate
Fordingbridge
Hampshire
SP6 1NF
Secretary Name | Mr Peter John Fane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Cods Hill Upper Woolhampton Berkshire RG7 5QG |
Secretary Name | Emma Mary Fane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Fryern Court Upper Burgate Fordingbridge Hampshire SP6 1NF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Emma Mary Fane 50.00% Ordinary |
---|---|
1 at £1 | Mark Fane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,930 |
Cash | £22,315 |
Current Liabilities | £118,969 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
7 September 2009 | Secretary's Change of Particulars / peter fane / 19/08/2009 / HouseName/Number was: , now: woodlands; Street was: de la beche manor, now: cods hill; Area was: aldworth, now: ; Post Town was: reading, now: upper woolhampton; Post Code was: RG8 9SA, now: RG7 5QG (1 page) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 September 2009 | Secretary's change of particulars / peter fane / 19/08/2009 (1 page) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Director's Change of Particulars / mark fane / 23/07/2009 / HouseName/Number was: , now: fryern court; Street was: fryern court, now: upper burgate; Area was: fryern court road burgate, now: (1 page) |
24 July 2009 | Director's change of particulars / mark fane / 23/07/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 24/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
20 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
27 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
3 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 24/07/01; full list of members
|
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 July 1997 | Incorporation (18 pages) |