Middle Wallop
Stockbridge
Hampshire
SO20 8DY
Secretary Name | Ashley Phillip Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | British Army Officer |
Correspondence Address | Officers Mess Middle Wallop Stockbridge Hampshire SO20 8DY |
Secretary Name | Robert Sharpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 September 2006) |
Role | Consultant |
Correspondence Address | Calle Calderon 7 Bajo Local Denia 03700 Spain |
Director Name | Todd Douglas Green |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Peak Ave Main Beach Queensland 4217 Australia |
Director Name | Toby Sharpe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 4 Meridian Road Redland Bristol BS6 6EG |
Secretary Name | Zoe Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 15 July 2004) |
Role | Solicitor |
Correspondence Address | Flat 2-3 Ferry Road Teddington Middlesex TW11 9NN |
Registered Address | Unit 56 Liverpool Street Train Station London EC2M 7PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £254,084 |
Gross Profit | £139,794 |
Net Worth | £48,387 |
Cash | £6,854 |
Current Liabilities | £18,836 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2005 | Secretary resigned (2 pages) |
4 March 2005 | New secretary appointed (1 page) |
17 February 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
10 February 2005 | Amended accounts made up to 28 February 2003 (11 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 15/02/04; full list of members (8 pages) |
14 May 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
4 April 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: 1 middle wallop officers mess army aviation centre stockbridge hampshire SO20 8DY (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
22 March 2002 | Company name changed city beach surf and ski LTD\certificate issued on 22/03/02 (2 pages) |
15 February 2002 | Incorporation (12 pages) |