Horsted Keynes
West Sussex
RH17 7AW
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Director Name | Mr Allen Jonathan Fred |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 15 January 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Pascal Village Mahe Seychelles |
Director Name | Mr Benjamin Philip Prea |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 14 December 2011(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Glacis Mahe Seychelles |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.dinglehorseriding.com |
---|---|
Email address | [email protected] |
Telephone | 01625 499026 |
Telephone region | Macclesfield |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Corplaw LTD 50.00% Ordinary |
---|---|
1 at £1 | Corplaw Management LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,530 |
Cash | £40,828 |
Current Liabilities | £171,331 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 November 2012 | Termination of appointment of Mr Prea as a director (1 page) |
22 November 2012 | Termination of appointment of Mr Prea as a director (1 page) |
20 November 2012 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
20 November 2012 | Appointment of Mr Michael Gordon as a director (2 pages) |
20 November 2012 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
20 November 2012 | Appointment of Mr Michael Gordon as a director (2 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
13 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
10 January 2012 | Termination of appointment of Allen Fred as a director (1 page) |
10 January 2012 | Appointment of Mr Benjamin Prea as a director (2 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Appointment of Allen Jonathan Fred as a director (3 pages) |
5 February 2010 | Appointment of Allen Jonathan Fred as a director (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
11 February 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members
|
25 October 2005 | Return made up to 15/10/05; full list of members
|
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (12 pages) |
15 October 2002 | Incorporation (12 pages) |