Skirmett
Henley On Thames
Oxfordshire
RG9 6SR
Director Name | Mr Marcel Beller |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 24 September 2013) |
Role | Marketing Consultancy |
Country of Residence | Israel |
Correspondence Address | Protea Village, Appt 911, PO Box 101 Tel Mond 40600 Israel |
Secretary Name | Nigel James Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmdown Farm Skirmett Henley On Thames Oxfordshire RG9 6SR |
Director Name | Dr Thomas Gordon Burton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Northwood Grove Ellesmere Shropshire SY12 0NF Wales |
Director Name | Mr Christopher Charles Manners |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Tan House Blaisdon Gloucestershire GL17 0AH Wales |
Secretary Name | Mr Christopher Charles Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Tan House Blaisdon Gloucestershire GL17 0AH Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Mr Marcel Beller 66.67% Ordinary |
---|---|
30 at £1 | Mr Nigel James Robertson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,944 |
Cash | £206 |
Current Liabilities | £5,619 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 March 2012 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Marcel Beller on 7 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Nigel James Robertson on 7 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: tan house blaisdon longhope gloucestershire GL17 0AH (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: tan house blaisdon longhope gloucestershire GL17 0AH (1 page) |
3 November 2007 | Ad 25/10/07--------- £ si 50@1=50 £ ic 40/90 (2 pages) |
3 November 2007 | Ad 25/10/07--------- £ si 50@1=50 £ ic 40/90 (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 07/02/07; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (8 pages) |
19 April 2006 | Return made up to 07/02/06; full list of members (8 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
23 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
23 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members
|
29 June 2002 | Registered office changed on 29/06/02 from: tan house blaisdon gloucestershire GL17 0AH (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: tan house blaisdon gloucestershire GL17 0AH (1 page) |
25 March 2002 | Return made up to 07/02/02; full list of members (8 pages) |
25 March 2002 | Return made up to 07/02/02; full list of members (8 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 March 2001 | Ad 07/02/00-06/03/00 £ si 40@1 (3 pages) |
21 March 2001 | Ad 07/02/00-06/03/00 £ si 40@1 (3 pages) |
7 March 2001 | Return made up to 07/02/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
6 March 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
6 March 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
7 February 2000 | Incorporation (17 pages) |
7 February 2000 | Incorporation (17 pages) |