Shaftesbury
Dorset
SP7 8BB
Director Name | Mr Neil Michael Preston Gough |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 343 High Street Cottenham Cambridge CB24 8TX |
Secretary Name | Roger Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 February 2016) |
Role | Graphic Design |
Correspondence Address | Old School House Abbey Walk Shaftesbury Dorset SP7 8BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Neil Michael Preston Gough 50.00% Ordinary |
---|---|
25 at £1 | Andrew Richard Ginger 25.00% Ordinary |
25 at £1 | Roger David Barnard 25.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 February 2016 | Termination of appointment of Roger Barnard as a secretary on 18 February 2016 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Neil Michael Preston Gough on 31 January 2011 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Michael Preston Gough on 25 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 July 2009 | Secretary's change of particulars / roger barnard / 01/01/2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / andrew ginger / 23/02/2008 (1 page) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 February 2008 | Ad 08/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 August 2006 | Return made up to 21/06/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 September 2002 | Return made up to 21/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (1 page) |
3 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 30 June 2000 (1 page) |
28 July 2000 | Return made up to 21/06/00; full list of members
|
21 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
21 June 1999 | Incorporation (17 pages) |