Craydown Lane, Over Wallop
Stockbridge
Hampshire
SO20 8LA
Secretary Name | Laura Elizabeth Gosshawk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 June 2010) |
Role | Pa To Director |
Correspondence Address | 57 Braemar Crescent Leigh-On-Sea Essex SS9 3RJ |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 21 Woodhurst Avenue Orpington Kent BR5 1AR |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | Greybrook House 28 Brook Street London W1K 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2010 | Application to strike the company off the register (3 pages) |
10 February 2010 | Application to strike the company off the register (3 pages) |
5 April 2009 | Appointment terminated secretary loraine halladay (1 page) |
5 April 2009 | Appointment Terminated Secretary loraine halladay (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
5 April 2009 | Secretary appointed laura elizabeth gosshawk (1 page) |
6 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 November 2008 | Accounts made up to 30 September 2008 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
21 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
30 July 2007 | Accounts made up to 31 March 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
25 May 2006 | Accounts made up to 31 March 2006 (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (6 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 September 2005 | Accounts made up to 31 March 2005 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 March 2005 | Accounts made up to 31 March 2004 (1 page) |
24 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
13 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
7 February 2004 | Accounts made up to 31 March 2003 (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Company name changed virtualiti card LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed virtualiti card LIMITED\certificate issued on 29/01/04 (2 pages) |
12 February 2003 | Company name changed trade credit finance (no.3) limi ted\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | Company name changed trade credit finance (no.3) limi ted\certificate issued on 12/02/03 (2 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members
|
21 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 January 2003 | Accounts made up to 31 March 2002 (1 page) |
28 January 2002 | Return made up to 12/01/02; full list of members
|
28 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
16 November 2001 | Accounts made up to 31 March 2001 (1 page) |
16 November 2001 | Resolutions
|
16 November 2001 | Resolutions
|
16 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
6 February 2000 | £ nc 1000/2000000 28/01/00 (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Resolutions
|
6 February 2000 | Registered office changed on 06/02/00 from: 1ST floor bouverie house 154 fleet street london EC4A 2JD (1 page) |
6 February 2000 | Resolutions
|
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | £ nc 1000/2000000 28/01/00 (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Memorandum and Articles of Association (15 pages) |
4 February 2000 | Company name changed pco 231 LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Company name changed pco 231 LIMITED\certificate issued on 07/02/00 (2 pages) |
4 February 2000 | Memorandum and Articles of Association (15 pages) |
12 January 2000 | Incorporation (25 pages) |
12 January 2000 | Incorporation (25 pages) |