78 Christchurch Road St Cross
Winchester
Hampshire
SO23 9TE
Director Name | Mr Wilfred John Thomas Weeks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gauden Road London SW4 6LR |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Registered Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,124 |
Cash | £145,937 |
Current Liabilities | £45,813 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 February 2016 | Annual return made up to 19 January 2016 no member list (4 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
19 January 2015 | Annual return made up to 19 January 2015 no member list (4 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
27 January 2014 | Annual return made up to 19 January 2014 no member list (4 pages) |
13 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
22 January 2013 | Annual return made up to 19 January 2013 no member list (4 pages) |
28 December 2012 | Accounts for a small company made up to 29 February 2012 (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 no member list (4 pages) |
20 January 2012 | Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from 90 Fetter Lane London EC4A 1PT on 20 January 2012 (1 page) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 19 January 2011 no member list (4 pages) |
7 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
22 January 2010 | Secretary's details changed for Gd Secretarial Services Limited on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 19 January 2010 no member list (3 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (8 pages) |
23 January 2009 | Annual return made up to 19/01/09 (2 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (4 pages) |
21 August 2008 | Annual return made up to 19/01/08 (2 pages) |
19 June 2008 | Accounts for a small company made up to 28 February 2007 (4 pages) |
2 August 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
9 July 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
16 February 2007 | Annual return made up to 19/01/07 (4 pages) |
28 March 2006 | Annual return made up to 19/01/06 (4 pages) |
1 February 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
2 July 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
12 January 2005 | Annual return made up to 19/01/05 (4 pages) |
2 July 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
11 January 2004 | Annual return made up to 19/01/04
|
16 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
29 January 2003 | Annual return made up to 19/01/03 (4 pages) |
20 September 2002 | Resolutions
|
11 September 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
1 July 2002 | Memorandum and Articles of Association (21 pages) |
24 June 2002 | Company name changed de profundis\certificate issued on 24/06/02 (2 pages) |
22 February 2002 | Annual return made up to 19/01/02 (3 pages) |
12 February 2002 | Annual return made up to 19/01/01 (3 pages) |
21 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Incorporation (28 pages) |