Camberley
Surrey
GU15 1NP
Secretary Name | Mr Donald Brame |
---|---|
Status | Closed |
Appointed | 01 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 June 2012) |
Role | Company Director |
Correspondence Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Director Name | Mrs Fiona Ann Irene Blows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | MD |
Correspondence Address | Quince Tree House Kings Lane Longcot Faringdon Oxon SN7 7SS |
Director Name | Glen Philip Gilchrist |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 51 Tunbridge Way Emersons Green Bristol Avon BS16 7EW |
Secretary Name | Fiona Ann Irene Blows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Secretary Name | Jonathan Darcy Blything Blows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2007) |
Role | Company Director |
Correspondence Address | 4 Hunters Piece Bourton Swindon Wiltshire SN6 8JR |
Director Name | Mark Graeme Malyon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Min Yr Afon Milo, Llandybie Ammanford Carmarthenshire SA18 3NZ Wales |
Director Name | Mark Graeme Malyon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2008) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Min Yr Afon Milo, Llandybie Ammanford Carmarthenshire SA18 3NZ Wales |
Secretary Name | Mrs Fiona Ann Irene Blows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | MD |
Correspondence Address | Quince Tree House Kings Lane Longcot Faringdon Oxon SN7 7SS |
Director Name | Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2008) |
Role | Company Director |
Correspondence Address | The Priory Fernham Road Longcot Faringdon Oxfordshire SN7 7TG |
Director Name | Mr Donald Brame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yue Cottage 9 Prospect Lane Englefield Green Surrey TW20 0XB |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
40k at 1 | Melcom Electronics LTD 75.17% Preference |
---|---|
2.2k at 1 | Mark Maylon 4.16% Preference |
10k at 1 | Ms Fiona Blows 18.79% Preference |
750 at 1 | Melcom LTD 1.41% Ordinary |
208 at 1 | Ms Fiona Anne Irene Blows 0.39% Ordinary |
40 at 1 | Mark Malyon 0.08% Ordinary |
2 at 1 | Glenn Gilchrist 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,829 |
Cash | £17,863 |
Current Liabilities | £271,511 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 June 2012 | Final Gazette dissolved following liquidation (1 page) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
29 March 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 April 2011 | Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH United Kingdom on 20 April 2011 (1 page) |
14 April 2011 | Statement of affairs with form 4.19 (5 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of affairs with form 4.19 (5 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Resolutions
|
17 January 2011 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
17 January 2011 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
5 November 2010 | Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page) |
19 October 2010 | Appointment of Mr Donald Brame as a secretary (1 page) |
19 October 2010 | Appointment of Mr Donald Brame as a secretary (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 June 2010 | Termination of appointment of Mark Malyon as a director (1 page) |
28 June 2010 | Termination of appointment of Mark Malyon as a director (1 page) |
24 May 2010 | Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages) |
24 May 2010 | Termination of appointment of Fiona Blows as a director (1 page) |
24 May 2010 | Termination of appointment of Fiona Blows as a secretary (1 page) |
24 May 2010 | Termination of appointment of Fiona Blows as a director (1 page) |
24 May 2010 | Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages) |
24 May 2010 | Termination of appointment of Fiona Blows as a secretary (1 page) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
2 March 2010 | Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page) |
1 December 2009 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page) |
29 September 2009 | Director appointed mark greame malyon (2 pages) |
29 September 2009 | Director appointed mark greame malyon (2 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Ad 26/03/09\gbp si 52211@1=52211\gbp ic 1000/53211\ (2 pages) |
23 September 2009 | Nc inc already adjusted 26/03/09 (1 page) |
23 September 2009 | Nc inc already adjusted 26/03/09 (1 page) |
23 September 2009 | Ad 26/03/09 gbp si 52211@1=52211 gbp ic 1000/53211 (2 pages) |
23 September 2009 | Resolutions
|
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 June 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 June 2009 | Director and secretary's change of particulars / fiona blows / 01/01/2009 (1 page) |
3 June 2009 | Director and Secretary's Change of Particulars / fiona blows / 01/01/2009 / HouseName/Number was: the priory, now: quince tree house; Street was: fernham road, now: kings lane; Post Code was: SN7 7TG, now: SN7 7SS (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 February 2009 | Appointment Terminated Director mark malyon (1 page) |
8 February 2009 | Appointment terminated director mark malyon (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from hardwick house, prospect place swindon wiltshire SN1 3LJ (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from hardwick house, prospect place swindon wiltshire SN1 3LJ (1 page) |
1 October 2008 | Appointment Terminated Director donald brame (1 page) |
1 October 2008 | Director appointed epaminondas melas (2 pages) |
1 October 2008 | Appointment Terminated Director jonathan blows (1 page) |
1 October 2008 | Appointment terminated director jonathan blows (1 page) |
1 October 2008 | Appointment terminated director donald brame (1 page) |
1 October 2008 | Director appointed epaminondas melas (2 pages) |
17 September 2008 | Amending 88(2) (2 pages) |
17 September 2008 | Amending 88(2) (2 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
8 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 July 2008 | Director and secretary's change of particulars / fiona blows / 18/09/2007 (2 pages) |
23 July 2008 | Director and secretary's change of particulars / fiona blows / 18/09/2007 (2 pages) |
23 July 2008 | Director and Secretary's Change of Particulars / fiona blows / 18/09/2007 / Region was: oxfordshire, now: oxon; Country was: united kingdom, now: (2 pages) |
23 July 2008 | Director and Secretary's Change of Particulars / fiona blows / 18/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: the priory; Street was: 4 hunters piece, now: fernham road; Area was: bourton, now: longcot; Post Town was: swindon, now: faringdon; Region was: wiltshire, now: oxfordshire; Post Code was: SN6 8JR, now: SN7 7TG; Country wa (2 pages) |
12 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page) |
2 April 2008 | Director appointed donald brame (2 pages) |
2 April 2008 | Director appointed jonathan darcy blything blows (1 page) |
2 April 2008 | Director appointed donald brame (2 pages) |
2 April 2008 | Director appointed jonathan darcy blything blows (1 page) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | Ad 09/09/05--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
29 September 2005 | Ad 09/09/05--------- £ si 995@1=995 £ ic 5/1000 (2 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Company name changed the flash card company LIMITED\certificate issued on 03/06/05 (2 pages) |
3 June 2005 | Company name changed the flash card company LIMITED\certificate issued on 03/06/05 (2 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members
|
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
13 April 2004 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
26 March 2004 | Return made up to 27/02/04; full list of members
|
26 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: sunnyside monk sherborne road charter alley tadley hampshire RG26 5PS (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: sunnyside monk sherborne road charter alley tadley hampshire RG26 5PS (1 page) |
20 June 2003 | Statement of affairs (8 pages) |
20 June 2003 | Statement of affairs (8 pages) |
20 June 2003 | Ad 01/05/03--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
20 June 2003 | Ad 01/05/03--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
27 February 2003 | Incorporation (17 pages) |
27 February 2003 | Incorporation (17 pages) |