Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Director Name | Mr Jeremy Grahame Lloyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Barn Fisher Lane South Mundham Chichester West Sussex PO20 1ND |
Secretary Name | Mr Russell Martin Morrice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Millside Carshalton Surrey SM5 2BQ |
Director Name | Mr Simon Kingsley Osborne |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Herons Place Old Isleworth Isleworth Middlesex TW7 7BE |
Secretary Name | Jeremy Grahame Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Boscastle Prinsted Lane Prinsted West Sussex PO10 8HT |
Director Name | Mervyn John Ainsworth |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silverdale Drive Mottingham London SE9 4DH |
Director Name | Mr Roger Martin Dickinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockes Cottage Manor Road West Adderbury Oxfordshire OX17 3EL |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Registered Address | Icsa 16 Park Crescent London W1B 1AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Appointment of Simon Osborne as a director (3 pages) |
6 December 2011 | Appointment of Simon Osborne as a director on 6 October 2011 (3 pages) |
16 September 2011 | Termination of appointment of David Wilson as a director on 30 August 2011 (2 pages) |
16 September 2011 | Termination of appointment of David Wilson as a director (2 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
17 December 2009 | Termination of appointment of Roger Dickinson as a director (1 page) |
17 December 2009 | Appointment of David Wilson as a director (3 pages) |
17 December 2009 | Termination of appointment of Roger Dickinson as a director (1 page) |
17 December 2009 | Appointment of David Wilson as a director (3 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
18 May 2009 | Accounts made up to 31 July 2008 (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
5 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / michael evans / 04/06/2008 (1 page) |
23 June 2008 | Director's Change of Particulars / michael evans / 04/06/2008 / HouseName/Number was: , now: forest view; Street was: irene cottage, now: canada road; Area was: southampton road, bartley, now: west wellow; Post Town was: southampton, now: romsey; Post Code was: SO40 2NA, now: SO51 6DD (1 page) |
13 May 2008 | Accounts made up to 31 July 2007 (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | New director appointed (3 pages) |
29 November 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 23/07/07; full list of members (6 pages) |
22 October 2007 | Return made up to 23/07/07; full list of members (6 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
18 June 2007 | Accounts made up to 31 July 2006 (3 pages) |
29 January 2007 | Return made up to 23/07/06; full list of members (6 pages) |
29 January 2007 | Return made up to 23/07/06; full list of members (6 pages) |
25 April 2006 | Accounts made up to 31 July 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
6 June 2005 | Accounts made up to 31 July 2004 (3 pages) |
3 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
29 March 2004 | Accounts made up to 31 July 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
26 June 2003 | Return made up to 23/07/02; full list of members (5 pages) |
26 June 2003 | Return made up to 23/07/02; full list of members (5 pages) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (3 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Accounts made up to 31 July 2002 (3 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: waterman house 41 kingsway london WC2B 6TP (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: waterman house 41 kingsway london WC2B 6TP (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2001 | Incorporation (20 pages) |
23 July 2001 | Incorporation (20 pages) |