Winchester
Hampshire
SO22 6DE
Secretary Name | Jonathan Rory Symons |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1999(6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Account Manager |
Correspondence Address | 1 Saint Stephens Road Winchester Hampshire SO22 6DE |
Director Name | Mark Richard David Summerhayes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2000(10 months after company formation) |
Appointment Duration | 24 years |
Role | Venture Capital |
Correspondence Address | Top Flat 32 Ifield Road London SW10 9AA |
Secretary Name | Nicola Keeble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HS |
Director Name | Matthew Rahman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 1999) |
Role | IT Consultant |
Correspondence Address | 60 Edward Avenue Bishopstoke Eastleigh Hampshire SO50 6ED |
Secretary Name | Jonathan Rory Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 1 Saint Stephens Road Winchester Hampshire SO22 6DE |
Secretary Name | Patrick Jeremy Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(6 months after company formation) |
Appointment Duration | 2 days (resigned 10 December 1999) |
Role | Retired |
Correspondence Address | Cold Harbour Park House Rake Liss Hampshire GU33 7JQ |
Director Name | Oliver Gardey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(6 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 2000) |
Role | Venture Capitalist |
Correspondence Address | 29 Courtnell Street London W2 5BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £183,697 |
Cash | £198,908 |
Current Liabilities | £34,090 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
9 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: avebury house saint peter street winchester hampshire SO23 8BN (1 page) |
9 April 2001 | Appointment of a voluntary liquidator (1 page) |
9 April 2001 | Declaration of solvency (6 pages) |
9 April 2001 | Resolutions
|
3 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Secretary resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | Ad 09/12/99--------- £ si 25000@1=25000 £ si [email protected]=748 £ ic 2/25750 (2 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Recon 09/12/99 (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | £ nc 1000/34454 09/12/99 (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: mount manor house 16 the mount guildford surrey GU2 5HS (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 1999 | Incorporation (17 pages) |