Camberley
Surrey
GU15 1EZ
Secretary Name | Mr Robert Darryl Tipler |
---|---|
Nationality | English |
Status | Closed |
Appointed | 08 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 10 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Dean Gary McNamara |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 69 Worsley Road Frimley Camberley Surrey GU16 9BB |
Director Name | Mr Robert Darryl Tipler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Secretary Name | Mr Robert Darryl Tipler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Secretary Name | Mrs Sandra Elizabeth Tipler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Goldney Road Camberley Surrey GU15 1EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Robert Darryl Tipler 50.00% Ordinary |
---|---|
1 at £1 | Sandra Elizabeth Tipler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,852 |
Cash | £11,162 |
Current Liabilities | £126,161 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (13 pages) |
12 April 2013 | Registered office address changed from 17 Goldney Road Camberley Surrey GU15 1EZ England on 12 April 2013 (2 pages) |
11 April 2013 | Statement of affairs with form 4.19 (7 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Appointment of a voluntary liquidator (1 page) |
11 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 March 2013 | Registered office address changed from 18 Holly Road Cove Farnborough Hants GU14 0EA on 13 March 2013 (1 page) |
5 September 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
24 July 2012 | Director's details changed for Mrs Sandra Elizabeth Tipler on 1 January 2012 (2 pages) |
24 July 2012 | Director's details changed for Mrs Sandra Elizabeth Tipler on 1 January 2012 (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Sandra Elizabeth Tipler on 1 January 2011 (2 pages) |
3 August 2011 | Director's details changed for Sandra Elizabeth Tipler on 1 January 2011 (2 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 August 2009 | Return made up to 15/05/09; full list of members (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 March 2009 | Return made up to 15/05/08; no change of members (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
7 August 2007 | Return made up to 15/05/07; no change of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 18 holly road farnborough hampshire GU14 0EA (1 page) |
26 June 2006 | Return made up to 15/05/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2005 | Return made up to 15/05/05; full list of members (2 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
29 October 2003 | New director appointed (2 pages) |
21 October 2003 | Accounts made up to 31 August 2003 (5 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: suite 3 warren house main road hockley essex SS5 4QS (1 page) |
26 June 2003 | Return made up to 15/05/03; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
18 May 2001 | New director appointed (1 page) |
17 May 2001 | New secretary appointed;new director appointed (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (13 pages) |