Flansham
Bognor Regis
West Sussex
PO22 8NT
Secretary Name | Mr David Charles Fisher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 2002(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birchwood Old Hollow Worth West Sussex RH10 4TA |
Director Name | Mr David Charles Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birchwood Old Hollow Worth West Sussex RH10 4TA |
Director Name | Mr Michael John Stuart Fisher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chatfield Way West Malling Kent ME19 6QD |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£311,032 |
Cash | £3,794 |
Current Liabilities | £337,015 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 27 June 2017 (overdue) |
---|
4 November 2020 | Progress report in a winding up by the court (21 pages) |
---|---|
15 October 2019 | Progress report in a winding up by the court (21 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
26 October 2018 | Progress report in a winding up by the court (20 pages) |
30 October 2017 | Progress report in a winding up by the court (19 pages) |
30 October 2017 | Progress report in a winding up by the court (19 pages) |
26 October 2016 | Insolvency:annual progress report (16 pages) |
26 October 2016 | Insolvency:annual progress report (16 pages) |
27 October 2015 | Insolvency:progress report (14 pages) |
27 October 2015 | Insolvency:progress report (14 pages) |
22 October 2015 | Insolvency:annual progress report for period up to 17/08/2015 (15 pages) |
22 October 2015 | Insolvency:annual progress report for period up to 17/08/2015 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
2 September 2014 | Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages) |
1 September 2014 | Appointment of a liquidator (1 page) |
1 September 2014 | Appointment of a liquidator (1 page) |
16 July 2014 | Order of court to wind up (2 pages) |
16 July 2014 | Order of court to wind up (2 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Termination of appointment of David Fisher as a director (1 page) |
2 August 2013 | Termination of appointment of David Fisher as a secretary (1 page) |
2 August 2013 | Termination of appointment of Michael Fisher as a director (1 page) |
2 August 2013 | Termination of appointment of David Fisher as a director (1 page) |
2 August 2013 | Termination of appointment of Michael Fisher as a director (1 page) |
2 August 2013 | Termination of appointment of David Fisher as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
20 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 16 chatfield way, east malling west malling kent ME19 6QD (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 16 chatfield way, east malling west malling kent ME19 6QD (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 3 old yard rectory lane brasted westerham kent TN16 1JP (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 3 old yard rectory lane brasted westerham kent TN16 1JP (1 page) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: unit 5 pettings court farm hodsoll st sevenoaks kent TN15 7LH (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: unit 5 pettings court farm hodsoll st sevenoaks kent TN15 7LH (1 page) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: unit 5 pettings court farm hodsoll street wromley kent TN15 7LH (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: unit 5 pettings court farm hodsoll street wromley kent TN15 7LH (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
12 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 13/06/04; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
30 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
30 March 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
23 June 2003 | Return made up to 13/06/03; full list of members
|
23 June 2003 | Return made up to 13/06/03; full list of members
|
20 November 2002 | Particulars of mortgage/charge (10 pages) |
20 November 2002 | Particulars of mortgage/charge (10 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (13 pages) |
13 June 2002 | Incorporation (13 pages) |