Newbury
Berkshire
RG14 5BY
Secretary Name | Mr Malcolm Charles Goddard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 03 October 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Martin David Boiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Role | Telecoms Analyst |
Country of Residence | England |
Correspondence Address | Corner Cottage Winchester Road Andover Hampshire SP10 2EG |
Director Name | Mr Robert Huw Pritchard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Role | Telecoms Analyst |
Country of Residence | England |
Correspondence Address | Tree Tops Hill View Road Michelmersh Romsey Hampshire SO51 0NN |
Director Name | Albert David Pointon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 2006) |
Role | Finance Director |
Correspondence Address | 25 The Officers Quarters Weevil Lane Gosport Hampshire PO12 1AG |
Director Name | William Kim McLaren Robinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 2008) |
Role | Managing Director |
Correspondence Address | 55 Lickhill Road Calne Wiltshire SN11 9DF |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Secretary Name | Albert David Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 September 2006) |
Role | Finance Director |
Correspondence Address | 25 The Officers Quarters Weevil Lane Gosport Hampshire PO12 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2005) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | uniworld.co.uk |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gamma Business Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
17 July 2002 | Delivered on: 20 July 2002 Satisfied on: 15 December 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 November 2014 | Resolutions
|
7 November 2014 | Memorandum and Articles of Association (11 pages) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Robert Mckenzie Falconer on 15 March 2011 (2 pages) |
7 June 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Director's details changed for Gerard Sreeves on 15 March 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Malcolm Charles Goddard on 15 March 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 March 2010 | Secretary's details changed for Malcolm Charles Goddard on 15 March 2010 (1 page) |
24 March 2010 | Director's details changed for Robert Mckenzie Falconer on 15 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Gerard Sreeves on 15 March 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director william robinson (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 March 2007 | Location of register of members (1 page) |
21 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 January 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (2 pages) |
25 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
14 March 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
30 September 2002 | Location of register of members (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
23 April 2002 | Memorandum and Articles of Association (10 pages) |
23 April 2002 | Company name changed go communications worldwide limi ted\certificate issued on 23/04/02 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2002 | New director appointed (2 pages) |
17 April 2002 | Company name changed leasebroad LIMITED\certificate issued on 17/04/02 (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
15 March 2002 | Incorporation (17 pages) |