Newbury
Berkshire
RG14 6ES
Secretary Name | Deborah Jane Chubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1998(4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 17 Henshaw Crescent Newbury Berkshire RG14 6ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,510 |
Current Liabilities | £262,053 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Administrator's progress report to 26 March 2010 (14 pages) |
27 April 2010 | Notice of move from Administration to Dissolution (14 pages) |
27 April 2010 | Administrator's progress report to 26 March 2010 (14 pages) |
27 April 2010 | Notice of move from Administration to Dissolution on 26 March 2010 (14 pages) |
6 November 2009 | Administrator's progress report to 27 September 2009 (14 pages) |
6 November 2009 | Administrator's progress report to 27 September 2009 (14 pages) |
6 April 2009 | Administrator's progress report to 27 March 2009 (14 pages) |
6 April 2009 | Notice of extension of period of Administration (3 pages) |
6 April 2009 | Administrator's progress report to 27 March 2009 (14 pages) |
6 April 2009 | Notice of extension of period of Administration (3 pages) |
4 November 2008 | Administrator's progress report to 27 September 2008 (14 pages) |
4 November 2008 | Notice of extension of period of Administration (1 page) |
4 November 2008 | Notice of extension of period of Administration (1 page) |
4 November 2008 | Administrator's progress report to 27 September 2008 (14 pages) |
9 May 2008 | Administrator's progress report to 27 September 2008 (26 pages) |
9 May 2008 | Administrator's progress report to 27 September 2008 (26 pages) |
16 April 2008 | Statement of affairs with form 2.14B (12 pages) |
16 April 2008 | Statement of affairs with form 2.14B (12 pages) |
29 November 2007 | Statement of administrator's proposal (30 pages) |
29 November 2007 | Statement of administrator's proposal (30 pages) |
12 October 2007 | Appointment of an administrator (1 page) |
12 October 2007 | Appointment of an administrator (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: unit 10 orchard business park cottismore form newbury berkshire RG20 4SY (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: unit 10 orchard business park cottismore form newbury berkshire RG20 4SY (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 August 2007 | Registered office changed on 19/08/07 from: 10 long barton kingsteignton newton abbot devon TQ12 3QP (1 page) |
19 August 2007 | Registered office changed on 19/08/07 from: 10 long barton kingsteignton newton abbot devon TQ12 3QP (1 page) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 August 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 August 2007 | Return made up to 15/01/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
10 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
23 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
23 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Return made up to 15/01/04; full list of members (6 pages) |
14 April 2004 | Return made up to 15/01/04; full list of members (6 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 July 2003 | Amended accounts made up to 31 March 2002 (10 pages) |
12 July 2003 | Amended accounts made up to 31 March 2002 (10 pages) |
19 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
19 March 2003 | Return made up to 15/01/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 17 henshaw crescent newbury berkshire RG14 6ES (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 17 henshaw crescent newbury berkshire RG14 6ES (1 page) |
9 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
9 May 2000 | Return made up to 15/01/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: winchcombe house 123-126 bartholomew street newbury berkshire RG14 5BN (1 page) |
18 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: winchmore house 123/126 bartholomew street newbury berkshire RG14 5BN (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: winchmore house 123/126 bartholomew street newbury berkshire RG14 5BN (1 page) |
3 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 March 1998 | Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 March 1998 | Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
24 February 1998 | Memorandum and Articles of Association (11 pages) |
20 February 1998 | Company name changed go far solutions LIMITED\certificate issued on 23/02/98 (2 pages) |
20 February 1998 | Company name changed go far solutions LIMITED\certificate issued on 23/02/98 (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 788 790 finchley road london NW11 7UR (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 788 790 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |