Oakley Road Mottisfont
Romsey
Hampshire
SO51 0LQ
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | St Barbe Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2001(6 days after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 January 2017) |
Correspondence Address | Top Floor Bucklay House 31a The Hundred Romsey Hampshire SO51 8GD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £172,041 |
Cash | £177,104 |
Current Liabilities | £35,058 |
Latest Accounts | 29 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
25 October 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 October 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 April 2016 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 25 Moorgate London EC2R 6AY on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 25 Moorgate London EC2R 6AY on 19 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
13 April 2016 | Declaration of solvency (3 pages) |
13 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
31 March 2016 | Previous accounting period shortened from 30 November 2016 to 29 March 2016 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 November 2016 to 29 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Appointment of Mr Michael Andrew Johnson as a director (2 pages) |
30 March 2011 | Appointment of Mr Michael Andrew Johnson as a director (2 pages) |
14 September 2010 | Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages) |
14 September 2010 | Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages) |
14 September 2010 | Secretary's details changed for St Barbe Company Services Ltd on 1 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Sarah Whitfield on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 March 2010 | Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page) |
6 March 2010 | Registered office address changed from Saint Barbe Chambers the Hundred Romsey Hampshire SO51 8BW on 6 March 2010 (1 page) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
28 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
28 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
13 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
13 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
23 December 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
23 December 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
17 October 2002 | Return made up to 11/09/02; full list of members
|
17 October 2002 | Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2002 | Return made up to 11/09/02; full list of members
|
17 October 2002 | Ad 17/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2001 | Memorandum and Articles of Association (11 pages) |
21 September 2001 | Memorandum and Articles of Association (11 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Company name changed engage resourcing LIMITED\certificate issued on 19/09/01 (2 pages) |
19 September 2001 | Company name changed engage resourcing LIMITED\certificate issued on 19/09/01 (2 pages) |
11 September 2001 | Incorporation (17 pages) |
11 September 2001 | Incorporation (17 pages) |