Stockbridge
Hants
SO20 6ET
Secretary Name | Scaleable Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 July 2010) |
Correspondence Address | 158 Hermon Hill South Woodford London E18 1QH |
Secretary Name | Deborah Jane Willetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2007) |
Role | Secratrial |
Correspondence Address | 10 Beechgrove Wherwell Andover Hampshire SP11 7JE |
Director Name | Kevin Lugg |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2008) |
Role | Production Manager |
Correspondence Address | Beam End Cottage King Lane Overwallop Hampshire SO20 8JG |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / stanley lugg / 02/07/2008 (1 page) |
7 July 2008 | Director's Change of Particulars / stanley lugg / 02/07/2008 / HouseName/Number was: , now: 8; Street was: 803 andover house, now: trafalgar way; Area was: george yard high street, now: ; Post Town was: andover, now: stockbridge; Post Code was: SP10 1PB, now: SO20 6ET (1 page) |
25 June 2008 | Appointment terminated director kevin lugg (1 page) |
25 June 2008 | Appointment Terminated Director kevin lugg (1 page) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH (1 page) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 May 2008 | Director's Change of Particulars / stanley lugg / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 803; Street was: worting house worting park, now: andover house; Area was: church lane, now: george yard, high street; Post Town was: basingstoke, now: andover; Region was: hampshire, now: hants; Post Code was: RG23 8PX, now: SP10 1PB; (2 pages) |
13 May 2008 | Director's change of particulars / stanley lugg / 13/05/2008 (2 pages) |
19 March 2008 | Return made up to 14/08/07; full list of members (3 pages) |
19 March 2008 | Return made up to 14/08/07; full list of members (3 pages) |
13 March 2008 | Secretary appointed scaleable solutions LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX (1 page) |
13 March 2008 | Secretary appointed scaleable solutions LIMITED (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
25 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 14/08/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
18 May 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
17 August 2005 | Return made up to 14/08/05; full list of members (7 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
25 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
25 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
8 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
10 June 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
10 June 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
1 October 2002 | Return made up to 14/08/02; full list of members (7 pages) |
1 October 2002 | Return made up to 14/08/02; full list of members
|
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
21 May 2002 | Accounts made up to 31 August 2001 (2 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
27 December 2001 | Secretary resigned (2 pages) |
27 December 2001 | Secretary resigned (2 pages) |
28 August 2001 | Return made up to 14/08/01; full list of members
|
28 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
1 February 2001 | New director appointed (2 pages) |
14 August 2000 | Incorporation (12 pages) |