Chandlers Ford
Eastleigh
Hampshire
SO53 4TS
Director Name | Simon Paul Plant |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | IT |
Correspondence Address | 10 Percivale Road Chandlers Ford Eastleigh Hampshire SO53 4TS |
Secretary Name | Linda Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | IT |
Correspondence Address | 10 Percivale Road Chandlers Ford Eastleigh Hampshire SO53 4TS |
Director Name | Richard James Hollis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Larroque Maignaut- Tauzia 32310 France |
Secretary Name | Richard James Hollis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Hargreaves Flat 6 93 Lexham Gardens London W8 6GN |
Director Name | Jay Hartley Stanich |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2001(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 16 Trevelyan Place St Stephens Hill St Albans Hertfordshire AL1 2DT |
Director Name | Gregory Mark Nice |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 2 Cardwells Keep Guildford Surrey GU2 9PD |
Secretary Name | June Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2002) |
Role | Internet Admin |
Correspondence Address | 23 Buxton Road London Greater London E4 7DP |
Secretary Name | Richard James Hollis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 29 Fairholme Road Flat 11 London W14 9JX |
Director Name | Robert David Jenkin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 November 2003) |
Role | Investment |
Correspondence Address | Suite 458 2 Lansdowne Row Berkeley Square London W1J 6HL |
Director Name | Andrew Peter Hogan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2003) |
Role | Director Business Develop |
Correspondence Address | 8 Charlock Close Addington Maidstone Kent ME16 0UA |
Secretary Name | Mr Charles Harold Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Richmond Park Road East Sheen London SW14 8JY |
Director Name | Mr Sean Kenneth Bennett |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 48 Tabor Road London W6 0BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
10 July 2012 | Order of court to wind up (2 pages) |
10 July 2012 | Order of court to wind up (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Notice of completion of voluntary arrangement (12 pages) |
8 February 2012 | Notice of completion of voluntary arrangement (12 pages) |
29 November 2011 | Termination of appointment of Richard Hollis as a director (1 page) |
29 November 2011 | Termination of appointment of Richard James Hollis as a director on 28 November 2011 (1 page) |
20 October 2011 | Termination of appointment of Sean Bennett as a director (2 pages) |
20 October 2011 | Termination of appointment of Sean Kenneth Bennett as a director on 1 December 2010 (2 pages) |
3 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
3 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
4 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Sean Bennett on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard James Hollis on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Richard James Hollis on 6 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Richard James Hollis on 6 February 2010 (2 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Director's details changed for Sean Bennett on 6 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Sean Bennett on 6 February 2010 (2 pages) |
21 December 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
21 December 2009 | Amended total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
12 May 2009 | Director's Change of Particulars / richard hollis / 15/09/2008 / Street was: 29 fairholme road, now: larroque; Area was: flat 11, now: ; Post Town was: london, now: maignaut- tauzia; Region was: , now: 32310; Post Code was: W14 9JX, now: ; Country was: , now: france (1 page) |
12 May 2009 | Return made up to 06/02/09; no change of members (10 pages) |
12 May 2009 | Appointment Terminated Secretary charles vasey (1 page) |
12 May 2009 | Return made up to 06/02/09; no change of members (10 pages) |
12 May 2009 | Director's change of particulars / richard hollis / 15/09/2008 (1 page) |
12 May 2009 | Appointment terminated secretary charles vasey (1 page) |
12 May 2009 | Nc inc already adjusted 15/01/08 (1 page) |
12 May 2009 | Nc inc already adjusted 15/01/08 (1 page) |
3 April 2009 | Director appointed sean bennett (1 page) |
3 April 2009 | Director appointed sean bennett (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 31 southampton row london WC1B 5HJ (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 31 southampton row london WC1B 5HJ (1 page) |
28 July 2008 | Return made up to 06/02/08; full list of members (6 pages) |
28 July 2008 | Return made up to 06/02/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2007 | Accounting reference date extended from 05/08/07 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date extended from 05/08/07 to 31/12/07 (1 page) |
22 June 2007 | Total exemption full accounts made up to 5 August 2006 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 5 August 2006 (12 pages) |
22 June 2007 | Total exemption full accounts made up to 5 August 2006 (12 pages) |
27 April 2007 | Return made up to 06/02/07; full list of members
|
7 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Particulars of mortgage/charge (5 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 75 richmond park road london SW14 8JY (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 75 richmond park road london SW14 8JY (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Particulars of mortgage/charge (5 pages) |
19 October 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 August 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 August 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 August 2005 (5 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Return made up to 06/02/06; full list of members
|
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 5 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 5 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 5 August 2004 (6 pages) |
31 March 2005 | Return made up to 06/02/05; full list of members
|
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Secretary's particulars changed (1 page) |
27 July 2004 | Return made up to 06/02/04; full list of members
|
27 July 2004 | Return made up to 06/02/04; full list of members (8 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 11-15 betterton street covent garden london WC2H 9BP (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 11-15 betterton street covent garden london WC2H 9BP (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
1 October 2003 | Total exemption full accounts made up to 5 August 2003 (10 pages) |
1 October 2003 | Total exemption full accounts made up to 5 August 2003 (10 pages) |
1 October 2003 | Total exemption full accounts made up to 5 August 2003 (10 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Ad 17/07/03--------- £ si 163@1=163 £ ic 746/909 (2 pages) |
24 July 2003 | Ad 17/07/03--------- £ si 163@1=163 £ ic 746/909 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
10 June 2003 | Total exemption small company accounts made up to 5 August 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 5 August 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 5 August 2002 (6 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
26 November 2002 | Delivery ext'd 3 mth 05/08/02 (1 page) |
26 November 2002 | Delivery ext'd 3 mth 05/08/02 (1 page) |
26 November 2002 | Accounting reference date extended from 28/02/02 to 05/08/02 (1 page) |
26 November 2002 | Accounting reference date extended from 28/02/02 to 05/08/02 (1 page) |
18 November 2002 | Secretary resigned (2 pages) |
18 November 2002 | Secretary resigned (2 pages) |
15 May 2002 | Return made up to 06/02/02; full list of members (7 pages) |
15 May 2002 | Return made up to 06/02/02; full list of members
|
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director's particulars changed (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: c/o boler wiseman 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: c/o boler wiseman 10 pilgrims close valley park chandlers ford eastleigh hampshire SO53 4ST (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
6 February 2001 | Incorporation (20 pages) |