Stadhampton
Oxfordshire
OX44 7QT
Secretary Name | Mrs Charmaine Ruby Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lucerne Drive Stadhampton Oxfordshire OX44 7QT |
Director Name | Mrs Charmaine Ruby Swift |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lucerne Drive Stadhampton Oxfordshire OX44 7QT |
Secretary Name | Annabel Portia Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 20 Barclay Road Croydon Surrey CR0 1JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 94 Southbridge Road Croydon Surrey CR0 1AF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
340 at £1 | Artisan Brandt PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,809 |
Cash | £9,121 |
Current Liabilities | £182,603 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN England on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN England on 3 May 2013 (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
6 March 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Termination of appointment of Annabel Wright as a secretary (1 page) |
16 February 2011 | Company name changed chairman software LIMITED\certificate issued on 16/02/11
|
16 February 2011 | Change of name notice (2 pages) |
9 July 2010 | Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 9 July 2010 (1 page) |
9 July 2010 | Termination of appointment of Charmaine Swift as a director (1 page) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages) |
11 March 2010 | Termination of appointment of Charmaine Swift as a secretary (2 pages) |
11 March 2010 | Appointment of Annabel Portia Wright as a secretary (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 July 2005 | Amended accounts made up to 30 April 2004 (6 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 July 2001 | Ad 13/10/00--------- £ si 339@1 (2 pages) |
27 June 2001 | Nc inc already adjusted 13/10/00 (2 pages) |
27 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 June 2001 | Resolutions
|
25 October 2000 | New director appointed (2 pages) |
22 September 2000 | Particulars of mortgage/charge (7 pages) |
19 April 2000 | Incorporation (15 pages) |
19 April 2000 | Secretary resigned (1 page) |