Farnborough
Kent
BR6 7AB
Secretary Name | Kelly Tully |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Starts Hill Road Farnborough Kent BR6 7AP |
Director Name | Mr Stewart Richard Keates Gilbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 2008) |
Role | Designer |
Correspondence Address | 8 Lennard Road Penge London SE20 7LL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Lee Tulley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
9 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
15 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 October 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 12 October 2011 (1 page) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 October 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ Uk on 12 October 2011 (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Lee Tully on 1 December 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from suite 43-45 airport house purley way croydon surrey CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from suite 43-45 airport house purley way croydon surrey CR0 0XZ (1 page) |
2 January 2009 | Appointment terminated director stewart gilbert (1 page) |
2 January 2009 | Appointment terminated director stewart gilbert (1 page) |
9 October 2008 | Director's change of particulars / stewart gilbert / 22/09/2006 (1 page) |
9 October 2008 | Director's change of particulars / stewart gilbert / 22/09/2006 (1 page) |
5 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 27/05/08; full list of members (4 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
16 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
16 August 2007 | Return made up to 27/05/07; full list of members (3 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 September 2006 | Return made up to 27/05/06; full list of members (3 pages) |
11 September 2006 | Return made up to 27/05/06; full list of members (3 pages) |
24 October 2005 | Return made up to 27/05/05; full list of members (3 pages) |
24 October 2005 | Return made up to 27/05/05; full list of members (3 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Nc inc already adjusted 08/10/04 (1 page) |
7 March 2005 | Nc inc already adjusted 08/10/04 (1 page) |
27 January 2005 | Return made up to 31/10/03; full list of members (5 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 6 starts hill road farnborough kent BR6 7AP (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 6 starts hill road farnborough kent BR6 7AP (1 page) |
27 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
27 January 2005 | Return made up to 31/10/04; full list of members (5 pages) |
27 January 2005 | Return made up to 31/10/03; full list of members (5 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 15 worbeck road london SE20 7SW (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 15 worbeck road london SE20 7SW (1 page) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2002 | Incorporation (12 pages) |
27 May 2002 | Incorporation (12 pages) |