Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Director Name | Douw Gerbrand Steyn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Thornhaugh Hall Thornhaugh Peterborough Cambridgeshire PE8 6NJ |
Secretary Name | Graham Edward Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellingham Avenue Hitchin Hertfordshire SG5 2UL |
Secretary Name | Miss Manyoung Han |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2002(11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | Flat 6 29 St. James's Gardens London W11 4RF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Momentum House Lower Road Waterloo London SE1 8SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
1 at £1 | Mr G.e. Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,764 |
Cash | £10 |
Current Liabilities | £109,830 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
23 April 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Application to strike the company off the register (3 pages) |
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
17 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manyoung Han as a secretary (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 March 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
18 March 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Miss Manyoung Han on 4 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London London WC2N 5BW United Kingdom on 21 October 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
26 February 2009 | Return made up to 08/10/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 12-16 laystall street clerkenwell london EC1R 4PF (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
23 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 November 2006 | Return made up to 08/10/06; full list of members
|
20 November 2006 | Return made up to 08/10/06; full list of members
|
19 April 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
17 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
17 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
19 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: st paul's house warwick lane london EC4M 7BP (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: st paul's house warwick lane london EC4M 7BP (1 page) |
2 September 2002 | Company name changed shambala group LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed shambala group LIMITED\certificate issued on 02/09/02 (2 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New secretary appointed;new director appointed (3 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New secretary appointed;new director appointed (3 pages) |
18 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Incorporation (12 pages) |
8 October 2001 | Incorporation (12 pages) |