Monxton
Andover
Hampshire
SP11 8AL
Director Name | Michael William Smith |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 September 2005) |
Role | Student |
Correspondence Address | The Cottage 8 South Parade Summertown Oxford Oxfordshire OX2 7JL |
Secretary Name | Robert Gray Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 September 2005) |
Role | Property Development |
Correspondence Address | Brewery House Monxton Andover Hampshire SP11 8AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,328 |
Net Worth | £2,893 |
Cash | £366 |
Current Liabilities | £2,370 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Application for striking-off (1 page) |
15 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
4 May 2004 | Return made up to 19/02/04; full list of members (5 pages) |
29 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
31 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (5 pages) |
17 January 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
13 March 2001 | Return made up to 19/02/01; full list of members (5 pages) |
21 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
6 January 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: alresford house 60 west street farnham surrey GU9 7EH (1 page) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | £ nc 1000/31000 17/03/99 (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 March 1999 | Resolutions
|
19 February 1999 | Incorporation (17 pages) |