Thruxton
Andover
Hampshire
SP11 8LZ
Secretary Name | Mr Anup Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2004(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Lane Harrow Middlesex HA2 8NG |
Director Name | Mr Basil Thomas Richard Scruby |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Secretary Name | Mr Basil Thomas Richard Scruby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Hambleden Henley On Thames Oxfordshire RG9 6RT |
Director Name | Trevor John Bedford |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bowood Farm Bottom House Lane Chalfont St Giles Buckinghamshire HP8 4EF |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Perrymead Street London SW6 3SP |
Director Name | Patrick Charles Smyth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Postnet Suite 393 Private Bag X9 Benmore 2010 Rep Of South Africa |
Director Name | Barrie Charles Gane |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2016) |
Role | Political Risk Consultant |
Correspondence Address | Sixth Floor St Georges House 15 Hanover Square London W15 1HF |
Director Name | Mr Clifford Rodney Spink |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2003(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Lodge Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE |
Director Name | Mr John Anthony Hodges |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2016) |
Role | Business Development Consultant |
Country of Residence | England |
Correspondence Address | 132-134 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2004) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Director Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2003) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Registered Address | 132-134 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Michael Hall 4.35% Ordinary A |
---|---|
100k at £1 | Robert John Hodges 21.74% Ordinary A |
10k at £1 | Graham Veere Sherren 2.17% Ordinary A |
80k at £1 | Patrick Charles Smyth 17.39% Ordinary A |
80k at £1 | Robert Edward Hodges 17.39% Ordinary A |
60k at £1 | Barrie Gane 13.04% Ordinary A |
60k at £1 | John Anthony Hodges 13.04% Ordinary A |
50k at £1 | Trevor John Bedford 10.87% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£42,127 |
Cash | £13,739 |
Current Liabilities | £55,866 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Barrie Charles Gane as a director on 1 June 2016 (1 page) |
26 October 2016 | Termination of appointment of Barrie Charles Gane as a director on 1 June 2016 (1 page) |
24 October 2016 | Termination of appointment of John Anthony Hodges as a director on 1 June 2016 (1 page) |
24 October 2016 | Termination of appointment of Clifford Rodney Spink as a director on 30 April 2016 (1 page) |
24 October 2016 | Termination of appointment of Clifford Rodney Spink as a director on 30 April 2016 (1 page) |
24 October 2016 | Termination of appointment of John Anthony Hodges as a director on 1 June 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 Statement of capital on 2014-11-05
|
23 December 2013 | Annual return made up to 29 October 2013 Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 29 October 2013 Statement of capital on 2013-12-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 May 2013 | Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Day & Co 88 College Road Harrow Middlesex HA1 1BQ on 9 May 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Annual return made up to 29 October 2011 (7 pages) |
27 January 2012 | Annual return made up to 29 October 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Major General Robert John Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Mr John Anthony Hodges on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Air Marshal Clifford Rodney Spink on 1 October 2009 (2 pages) |
3 June 2009 | Return made up to 29/10/08; full list of members (6 pages) |
3 June 2009 | Ad 31/07/08\gbp si [email protected]=5400\gbp ic 4600/10000\ (2 pages) |
3 June 2009 | Ad 31/07/08\gbp si [email protected]=5400\gbp ic 4600/10000\ (2 pages) |
3 June 2009 | Return made up to 29/10/08; full list of members (6 pages) |
13 February 2009 | Appointment terminated director basil scruby (1 page) |
13 February 2009 | Appointment terminated director basil scruby (1 page) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Appointment terminated director patrick smyth (1 page) |
31 October 2008 | Appointment terminated director trevor bedford (1 page) |
31 October 2008 | Appointment terminated director patrick smyth (1 page) |
31 October 2008 | Appointment terminated director robert hodges (1 page) |
31 October 2008 | Director appointed mr john anthony hodges (1 page) |
31 October 2008 | Appointment terminated director trevor bedford (1 page) |
31 October 2008 | Director appointed mr john anthony hodges (1 page) |
31 October 2008 | Appointment terminated director robert hodges (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 29/10/07; full list of members (5 pages) |
14 January 2008 | Return made up to 29/10/07; full list of members (5 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (5 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Ad 02/02/06--------- £ si [email protected]=600 £ ic 4444/5044 (2 pages) |
7 August 2006 | Ad 02/02/06--------- £ si [email protected]=600 £ ic 4444/5044 (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Nc inc already adjusted 02/02/06 (1 page) |
7 August 2006 | Nc inc already adjusted 02/02/06 (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
10 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
31 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 29/10/04; full list of members (9 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Nc dec already adjusted 24/11/03 (2 pages) |
1 December 2003 | Ad 20/11/03--------- £ si [email protected]=3398 £ ic 602/4000 (3 pages) |
1 December 2003 | Nc dec already adjusted 24/11/03 (2 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | Ad 20/11/03--------- £ si [email protected]=3398 £ ic 602/4000 (3 pages) |
1 December 2003 | Return made up to 29/10/03; full list of members (8 pages) |
1 December 2003 | Resolutions
|
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
5 September 2003 | S-div 11/08/03 (1 page) |
5 September 2003 | Resolutions
|
5 September 2003 | Ad 11/08/03--------- £ si [email protected]=600 £ ic 2/602 (2 pages) |
5 September 2003 | Ad 11/08/03--------- £ si [email protected]=600 £ ic 2/602 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | S-div 11/08/03 (1 page) |
26 August 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | New director appointed (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: data house st ives road maidenhead SL6 1QS (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: data house st ives road maidenhead SL6 1QS (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
13 December 2002 | Ad 29/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2002 | Ad 29/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
13 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 October 2002 | Incorporation (17 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (17 pages) |
29 October 2002 | Secretary resigned (1 page) |