Ardington
Wantage
Oxfordshire
OX12 8PY
Secretary Name | Mr Daniel Bendette Gance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Nigel Baring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,344 |
Cash | £3,000 |
Current Liabilities | £33,225 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2013 | Voluntary strike-off action has been suspended (1 page) |
26 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Voluntary strike-off action has been suspended (1 page) |
7 September 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
7 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-07
|
7 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-07
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 August 2010 | Director's details changed for Nigel Baring on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Nigel Baring on 31 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 August 2005 | Secretary's particulars changed (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 5 howard walk london N2 0HB (1 page) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 5 howard walk london N2 0HB (1 page) |
8 August 2005 | Secretary's particulars changed (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Accounts made up to 31 August 2003 (5 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
4 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
25 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
25 June 2002 | Accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
23 March 2001 | Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2001 | Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
12 January 2001 | Resolutions
|
12 January 2001 | Resolutions
|
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
22 December 2000 | Company name changed crownrose investments LTD\certificate issued on 27/12/00 (2 pages) |
22 December 2000 | Company name changed crownrose investments LTD\certificate issued on 27/12/00 (2 pages) |
16 August 2000 | Incorporation (14 pages) |
16 August 2000 | Incorporation (14 pages) |