Rope Hill
Boldre
Lymington Hampshire
SO41 8NE
Director Name | Barry Taylor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(2 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 July 2016) |
Role | Globe Maker |
Correspondence Address | School House Trallong Brecon Powys LD3 8HR Wales |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 July 2016) |
Correspondence Address | 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Incorporated Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2002(same day as company formation) |
Correspondence Address | 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL |
Registered Address | Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Barry Taylor 50.00% Ordinary |
---|---|
500 at £1 | Richard William Wallrock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,045 |
Current Liabilities | £1,045 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
15 October 2015 | Secretary's details changed for Company Secretaries Limited on 6 October 2014 (1 page) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: suite 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: suite 210 palamos house 66-67 high street lymington hampshire SO41 9AL (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
18 July 2006 | Return made up to 03/04/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: ver house office h london road, markyate st. Albans hertfordshire AL3 8JP (1 page) |
19 July 2005 | Return made up to 03/04/05; full list of members (7 pages) |
19 July 2005 | Return made up to 03/04/05; full list of members (7 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: ver house office h london road, markyate st. Albans hertfordshire AL3 8JP (1 page) |
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Secretary's particulars changed (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
8 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
23 May 2002 | Ad 04/04/02-05/04/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2002 | Ad 04/04/02-05/04/02 £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Secretary resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
3 April 2002 | Incorporation (21 pages) |
3 April 2002 | Incorporation (21 pages) |