Exmouth
Devon
EX8 4DW
Secretary Name | Rev Derek John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chatterton Road Bromley Kent BR2 9QE |
Director Name | Rev Derek John Arnold |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2004(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chatterton Road Bromley Kent BR2 9QE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 80 Chatterton Road Bromley Kent BR2 9QE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
75 at 1 | Barry Brooks 75.00% Ordinary |
---|---|
25 at 1 | Derek Arnold 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,785 |
Cash | £5,182 |
Current Liabilities | £132,499 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Compulsory strike-off action has been suspended (1 page) |
9 February 2012 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom on 9 February 2012 (1 page) |
2 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Director's details changed for Reverend Derek John Arnold on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Reverend Derek John Arnold on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sir Barry John Brooks on 10 October 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from po box 846, clarence house bromley kent BR1 9BQ (1 page) |
30 May 2008 | Return made up to 17/01/08; full list of members (4 pages) |
19 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: clarence house, 89 clarence road bickley bromley kent BR1 2BN (1 page) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Accounts made up to 31 January 2005 (5 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: suite 4 anerly business centre anerly town hall anerly road london SE20 8BD (1 page) |
3 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
29 March 2005 | Return made up to 17/01/05; full list of members (7 pages) |
10 December 2004 | Accounts made up to 31 January 2004 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: suite a, 41 gloucester avenue primrose hill london NW1 7BA (1 page) |
12 October 2004 | New director appointed (1 page) |
31 August 2004 | Return made up to 17/01/04; full list of members (6 pages) |
31 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |