Crewkerne
Somerset
TA18 8DR
Director Name | Mr Patrick Davies |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ensign House Juniper Drive London SW18 1TA |
Director Name | Mrs Marie Roseline Annabel Levaux |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Severalls Park Avenue Crewkerne Somerset TA18 8DR |
Secretary Name | Timothy Gordon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Holt Cottage Melbury Osmond Dorchester DT2 0LX |
Secretary Name | Sally Anne Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2005) |
Role | Toy Maker |
Correspondence Address | Higher Holt Farm Melbury Osmond Dorchester Dorset DT2 0LX |
Secretary Name | Mr Nicholas Peter Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyndles Entry Hill Drive Bath Avon BA2 5NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | juliphorses.com |
---|
Registered Address | 1 Ensign House Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
2 at £1 | Patrick Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,716 |
Cash | £3,852 |
Current Liabilities | £78,435 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2001 | Delivered on: 7 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Director's details changed for Mr Patrick Davies on 26 September 2016 (4 pages) |
23 September 2016 | Registered office address changed from 41 Juniper Drive London SW18 1TA England to 1 Ensign House Juniper Drive London SW18 1TA on 23 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU England to 41 Juniper Drive London SW18 1TA on 7 September 2016 (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2015 | Registered office address changed from Edwards & Keeping Unity Chambers 34 High East Street Dorcester Dorset DT1 1HA to 37 Commercial Road Poole Dorset BH14 0HU on 20 August 2015 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Termination of appointment of Marie Roseline Annabel Levaux as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Patrick Davies as a director on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Marie Roseline Annabel Levaux as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Patrick Davies as a director on 1 September 2014 (2 pages) |
24 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Director's details changed for Mrs Marie Roseline Annabel Levaux on 27 February 2010 (2 pages) |
4 October 2011 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Secretary's details changed for Marie Roseline Ennabel Levaux Davies on 14 March 2011 (3 pages) |
16 May 2011 | Director's details changed for Mrs Marie Roseline Annabel Levaux on 14 March 2011 (3 pages) |
16 May 2011 | Registered office address changed from the Stables Hemlock Farm West Chelborough Dorchester Dorset DT2 0PY on 16 May 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Marie Roseline Annabel Levaux on 1 July 2009 (4 pages) |
2 February 2011 | Director's details changed for Mrs Marie Roseline Annabel Levaux on 1 July 2009 (4 pages) |
2 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 November 2010 | Annual return made up to 27 February 2008 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 28 February 2009 with a full list of shareholders (5 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | Director's details changed for Mrs Marie Roseline Annabel Levaux Davies on 1 January 2010 (3 pages) |
5 March 2010 | Director's details changed for Mrs Marie Roseline Annabel Levaux Davies on 1 January 2010 (3 pages) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Secretary appointed marie roseline ennabel levaux davies (2 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 September 2008 | Appointment terminated secretary nicholas lennard (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: the granary melbury osmond dorchester dorset DT2 0LX (1 page) |
15 April 2007 | Return made up to 27/02/07; no change of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 March 2005 | Return made up to 27/02/05; no change of members (6 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
23 March 2004 | Return made up to 27/02/04; no change of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Return made up to 27/02/02; full list of members
|
14 March 2002 | Registered office changed on 14/03/02 from: 34 high east street dorchester dorset DT1 1HA (1 page) |
1 August 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Incorporation (13 pages) |