Bakers Lane Redmile
Nottingham
Nottinghamshire
NG13 0GA
Director Name | Mr Ian David Craig |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Project Management |
Country of Residence | England |
Correspondence Address | 59 Steventon Road Drayton Abingdon Oxfordshire OX14 4LA |
Director Name | Mark Richard Gubbings |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr David Fountain Barber |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 87 Roman Court 202 Drymen Road Glasgow G61 3RW Scotland |
Director Name | Richard Mark George |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2007) |
Role | Accountant |
Correspondence Address | The Dozen Bakers Lane Redmile Nottinghamshire NG13 0GF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 2nd Floor St James House 9-15 St James Road Surbiton Surrey KT6 4QH |
Website | initium.com |
---|
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
111 at £1 | Smartsecure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,772 |
Cash | £388 |
Current Liabilities | £283,676 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Termination of appointment of David Fountain Barber as a director on 1 April 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 February 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 November 2014 | Registered office address changed from 9-15 St. James House St James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Registered office address changed from Business Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Business Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 1 March 2013 (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Director's details changed for Mr David Fountain Barber on 1 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mr David Fountain Barber on 1 January 2012 (2 pages) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2006
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2006
|
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Secretary's details changed for Ca Solutions Ltd on 1 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Ca Solutions Ltd on 1 February 2010 (2 pages) |
27 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 July 2009 | Return made up to 29/01/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
17 June 2008 | Return made up to 29/01/08; full list of members (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from business innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page) |
16 June 2008 | Director's change of particulars / keith neville / 28/01/2008 (1 page) |
16 April 2008 | Director's change of particulars / david barber / 27/09/2007 (1 page) |
16 April 2008 | Appointment terminated director mark gubbings (1 page) |
16 April 2008 | Appointment terminated director ian craig (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 September 2007 | Director resigned (1 page) |
5 March 2007 | £ nc 100/1000 01/02/07 (2 pages) |
27 February 2007 | Return made up to 29/01/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 29/01/06; full list of members (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
24 February 2005 | Return made up to 29/01/05; full list of members (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
5 April 2004 | Return made up to 29/01/04; full list of members (9 pages) |
20 February 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
17 June 2003 | Return made up to 29/01/03; full list of members (8 pages) |
17 June 2003 | Ad 31/12/02--------- £ si 98@1 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page) |
7 February 2002 | Company name changed cas 129 LIMITED\certificate issued on 07/02/02 (2 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Incorporation (6 pages) |