Beckenham
Kent
BR3 5JB
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 July 2014) |
Correspondence Address | Devonshire House Manor Way Borehamwood Herts WD6 1QQ |
Director Name | Thomas Daryl Munro |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 July 2001(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2004) |
Role | Software Engineer |
Correspondence Address | 47 Campbell Street Balmain Nsw 2041 Australia |
Director Name | Mr Gerald John McLennan Speers |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 July 2001(4 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chiswick Green Studios Chiswick London W4 5BW |
Director Name | Gregoire Voevodsky |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2001(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2003) |
Role | Assistant Director |
Correspondence Address | 8 Rue De Marseille Paris 75010 Foreign |
Secretary Name | Elaine Maureen Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NE |
Director Name | Harold Joseph Richards |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 2 Orleston Mews Islington London N7 8LL |
Secretary Name | Joanna Lesley Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | Thomas Munro |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 July 2011) |
Role | Programmer |
Correspondence Address | 24 Hazelbourne Road London SW12 9NS |
Director Name | Dr Patrick Michael Sansom |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Linden Gardens London W4 2EG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | ballofdirt.com |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
210 at £0.1 | Mr Thomas D. Munro 40.54% Ordinary |
---|---|
190 at £0.1 | Mr Gerald John Mclennan Speers 36.68% Ordinary |
18 at £0.1 | Kapiti Consulting LTD 3.47% Ordinary |
100 at £0.1 | Mr Harold Joseph Richards 19.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,664 |
Cash | £247 |
Current Liabilities | £7,912 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Termination of appointment of Gerald Speers as a director (1 page) |
7 March 2014 | Termination of appointment of Patrick Sansom as a director (1 page) |
7 March 2014 | Termination of appointment of Gerald Speers as a director (1 page) |
7 March 2014 | Termination of appointment of Patrick Sansom as a director (1 page) |
15 January 2014 | Registered office address changed from C/O Walford 21 Fairford Avenue Croydon Surrey CR0 7SN England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from C/O Walford 21 Fairford Avenue Croydon Surrey CR0 7SN England on 15 January 2014 (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 August 2012 | Director's details changed for Dr Patrick Michael Sansom on 1 August 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Harold Joseph Richards on 1 August 2011 (2 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Dr Patrick Michael Sansom on 1 August 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Harold Joseph Richards on 1 August 2011 (2 pages) |
7 August 2012 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages) |
7 August 2012 | Director's details changed for Mr Harold Joseph Richards on 1 August 2011 (2 pages) |
7 August 2012 | Director's details changed for Dr Patrick Michael Sansom on 1 August 2011 (2 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Registered office address changed from 36 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 36 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW on 25 April 2012 (1 page) |
24 November 2011 | Registered office address changed from C/O Dr Patrick Sansom 8 Linden Gardens Chiswick London W4 2EG United Kingdom on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from C/O Dr Patrick Sansom 8 Linden Gardens Chiswick London W4 2EG United Kingdom on 24 November 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A1NE on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Thomas Munro as a director (1 page) |
4 August 2011 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A1NE on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A1NE on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Thomas Munro as a director (1 page) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Registered office address changed from 24 Hazelbourne Road London SW12 9NS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 24 Hazelbourne Road London SW12 9NS on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 24 Hazelbourne Road London SW12 9NS on 1 September 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Director's change of particulars / patrick sansom / 27/08/2009 (1 page) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 August 2009 | Director's change of particulars / patrick sansom / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / harold richards / 27/08/2009 (1 page) |
27 August 2009 | Director's change of particulars / harold richards / 27/08/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 August 2008 | Appointment terminated secretary joanna southwell (1 page) |
20 August 2008 | Appointment terminated secretary joanna southwell (1 page) |
21 July 2008 | Director's change of particulars / thomas munro / 11/07/2008 (1 page) |
21 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / thomas munro / 11/07/2008 (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 36 chiswick green studios 1 evershed walk chiswick london W4 5BW (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 36 chiswick green studios 1 evershed walk chiswick london W4 5BW (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 35 mayfield avenue london W4 1PN (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 35 mayfield avenue london W4 1PN (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | S-div 26/11/04 (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | New director appointed (3 pages) |
13 December 2004 | S-div 26/11/04 (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Ad 30/11/04--------- £ si [email protected]=1 £ ic 50/51 (2 pages) |
13 December 2004 | Ad 30/11/04--------- £ si [email protected]=1 £ ic 50/51 (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 December 2004 | New director appointed (3 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: c/o cann polus & company 183-191 ballards lane finchley london N3 1LL (1 page) |
12 August 2004 | Return made up to 13/07/04; full list of members
|
12 August 2004 | Return made up to 13/07/04; full list of members
|
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Return made up to 13/07/03; full list of members
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 October 2003 | Return made up to 13/07/03; full list of members
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 August 2002 | Return made up to 13/07/02; full list of members
|
18 August 2002 | Return made up to 13/07/02; full list of members
|
26 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
26 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: can polus & company 183 -191 ballards lane finchley london N3 1LL (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Registered office changed on 30/08/01 from: can polus & company 183 -191 ballards lane finchley london N3 1LL (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (7 pages) |
13 July 2001 | Incorporation (7 pages) |