Colden Common
Winchester
SO21 1TW
Secretary Name | Mr Fernando Manuel Santos Fortunato |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 06 May 2008(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Lane Colden Common Winchester Hampshire SO21 1TW |
Director Name | Mr Fernando Manuel Santos Fortunato |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 January 2001(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Lane Colden Common Winchester Hampshire SO21 1TW |
Secretary Name | Maria Helena Belo Fortunato |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 January 2001(3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2008) |
Role | Secretary |
Correspondence Address | 27 Church Lane Colden Common Winchester SO21 1TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £113,390 |
Net Worth | £985 |
Cash | £5,648 |
Current Liabilities | £20,346 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2017 | Liquidators' statement of receipts and payments to 7 September 2017 (5 pages) |
---|---|
22 March 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (5 pages) |
28 September 2016 | Liquidators' statement of receipts and payments to 7 September 2016 (5 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 7 March 2016 (5 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 7 March 2016 (5 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 7 September 2015 (5 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 7 September 2015 (5 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 7 September 2015 (5 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 7 March 2015 (5 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (5 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 7 March 2015 (5 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 7 September 2014 (7 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 7 September 2014 (7 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 7 September 2014 (7 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 7 March 2014 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 7 September 2013 (5 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (5 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 7 September 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (5 pages) |
19 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (5 pages) |
19 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 7 September 2012 (5 pages) |
3 October 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (5 pages) |
3 October 2012 | Liquidators statement of receipts and payments to 7 September 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (5 pages) |
23 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
23 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 7 March 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 7 September 2009 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
16 September 2008 | Statement of affairs with form 4.19 (6 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 27 church lane colden common winchester hampshire SO21 1TW (1 page) |
17 June 2008 | Director appointed maria helena belo fortunato (2 pages) |
17 June 2008 | Secretary appointed fernando manuel santos fortunato (2 pages) |
17 June 2008 | Appointment terminated director fernando fortunato (1 page) |
17 June 2008 | Appointment terminated secretary maria fortunato (2 pages) |
29 February 2008 | Return made up to 10/01/08; full list of members (6 pages) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
26 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 10/01/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 March 2003 | Return made up to 10/01/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
22 August 2002 | Ad 31/07/01--------- £ si 4@1 (2 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 53 hyde abbey road winchester hampshire SO23 7DA (1 page) |
4 December 2001 | Secretary's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
21 September 2001 | Ad 31/07/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: torrington house 811 high road north finchley london N12 8JW (1 page) |
20 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Incorporation (12 pages) |