Kintbury
Hungerford
Berkshire
RG17 9UY
Secretary Name | Mrs Mette Bocker Downer |
---|---|
Status | Closed |
Appointed | 03 March 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 23 Holt Road Kintbury Hungerford Berkshire RG17 9UY |
Director Name | Mr Simon David Downer |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 03 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 37 Church Street Kintbury Hungerford Berkshire RG17 9TR |
Secretary Name | Julian Andres Dalmedo Coombes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Correspondence Address | L'Ancienne Bastide Les Cauvets 83440 Fayence France |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Stone Butchery Limted (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 March 2012) |
Correspondence Address | The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH |
Secretary Name | The Old Butchery (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2016) |
Correspondence Address | The Old Butchery High Street Twyford Winchester Hampshire SO21 1NH |
Registered Address | 45 C/O Hillier Hopkins Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2018 | Application to strike the company off the register (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
21 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
9 March 2016 | Registered office address changed from 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF England to 45 C/O Hillier Hopkins Pall Mall London SW1Y 5JG on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF England to 45 C/O Hillier Hopkins Pall Mall London SW1Y 5JG on 9 March 2016 (1 page) |
4 March 2016 | Registered office address changed from The Old Butchery High Street Twyford Hampshire SO21 1NH to 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from The Old Butchery High Street Twyford Hampshire SO21 1NH to 32 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF on 4 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon David Downer as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of the Old Butchery as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon David Downer as a director on 3 March 2016 (1 page) |
3 March 2016 | Director's details changed for Mrs Mette Bocker Downer on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Mette Bocker Downer as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Mette Bocker Downer as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mrs Mette Bocker Downer on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of the Old Butchery as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Appointment of Mrs Mette Bocker Downer as a secretary on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Mette Bocker Downer as a director on 3 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 November 2015 | Director's details changed for Mr Simon David Downer on 12 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Simon David Downer on 12 October 2015 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
23 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Termination of appointment of The Stone Butchery Limted as a secretary (1 page) |
25 October 2012 | Appointment of The Old Butchery as a secretary (2 pages) |
25 October 2012 | Appointment of The Old Butchery as a secretary (2 pages) |
25 October 2012 | Termination of appointment of The Stone Butchery Limted as a secretary (1 page) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Company name changed wyndhams estates LTD\certificate issued on 28/07/11
|
28 July 2011 | Company name changed wyndhams estates LTD\certificate issued on 28/07/11
|
27 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 January 2010 | Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for The Stone Butchery Limted on 1 October 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
28 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
9 March 2007 | Return made up to 13/11/06; full list of members (7 pages) |
9 March 2007 | Return made up to 13/11/06; full list of members (7 pages) |
19 February 2007 | Company name changed downer hamilton & co LIMITED\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed downer hamilton & co LIMITED\certificate issued on 19/02/07 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 13/11/05; full list of members
|
3 January 2006 | Return made up to 13/11/05; full list of members
|
21 November 2005 | Company name changed information packs LIMITED\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed information packs LIMITED\certificate issued on 21/11/05 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 13/11/04; full list of members (6 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (6 pages) |
12 June 2003 | Company name changed downer & co (oxford) LIMITED\certificate issued on 12/06/03 (3 pages) |
12 June 2003 | Company name changed downer & co (oxford) LIMITED\certificate issued on 12/06/03 (3 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
9 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 13/11/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
15 November 2001 | Return made up to 13/11/01; full list of members
|
15 November 2001 | Return made up to 13/11/01; full list of members
|
6 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
28 November 2000 | Return made up to 13/11/00; full list of members
|
28 November 2000 | Return made up to 13/11/00; full list of members
|
3 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
13 June 2000 | Return made up to 13/11/99; full list of members
|
13 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2000 | Return made up to 13/11/99; full list of members
|
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
13 November 1998 | Incorporation (15 pages) |
13 November 1998 | Incorporation (15 pages) |