Andover
Hampshire
SP10 1JL
Secretary Name | John Nosko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 17 November 2021) |
Role | Company Director |
Correspondence Address | Flat 5 Welcome House North Street Mere, Warminster Wiltshire BA12 6HH |
Director Name | Mrs Nicola Anne Nosko |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52, Colenzo Drive Andover Hampshire SP10 1JL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Sheila Standing |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 95a Moot Lane Downton Salisbury Wiltshire SP5 3LE |
Secretary Name | Andrew Nosko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 September 2000) |
Role | Secretary |
Correspondence Address | 84 Shepherds Row Andover Hampshire SP10 2QH |
Telephone | 01722 717922 |
---|---|
Telephone region | Salisbury |
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Andrew Nosko 99.01% Ordinary A |
---|---|
1 at £1 | Philip James Nosko 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,426 |
Cash | £25,577 |
Current Liabilities | £38,457 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
10 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 (2 pages) |
23 July 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (16 pages) |
27 August 2019 | Liquidators' statement of receipts and payments to 11 June 2019 (17 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 11 June 2018 (17 pages) |
4 July 2017 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Langley House Park Road East Finchley London N2 8EY on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD to Langley House Park Road East Finchley London N2 8EY on 4 July 2017 (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Statement of affairs (8 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
25 January 2017 | Director's details changed for Andrew Nosko on 18 March 2016 (2 pages) |
25 January 2017 | Director's details changed for Andrew Nosko on 18 March 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Appointment of Mrs Nicola Anne Nosko as a director on 1 March 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Nicola Anne Nosko as a director on 1 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Secretary's details changed for John Nosko on 27 January 2010 (1 page) |
26 February 2010 | Secretary's details changed for John Nosko on 27 January 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 28/01/08; no change of members (3 pages) |
29 February 2008 | Return made up to 28/01/08; no change of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
28 December 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Ad 01/05/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members
|
17 February 2004 | Return made up to 28/01/04; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 28/01/03; full list of members
|
18 April 2003 | Return made up to 28/01/03; full list of members
|
9 March 2003 | Registered office changed on 09/03/03 from: 24A/26A high street andover hampshire SP10 1NL (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 24A/26A high street andover hampshire SP10 1NL (1 page) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 shepherds row andover hampshire SP10 2QH (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 shepherds row andover hampshire SP10 2QH (1 page) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 28/01/01; full list of members
|
25 January 2001 | Return made up to 28/01/01; full list of members
|
8 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
8 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Secretary's particulars changed (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2000 | Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Registered office changed on 09/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LA (1 page) |
28 January 2000 | Incorporation (10 pages) |
28 January 2000 | Incorporation (10 pages) |