Wivenhoe
Colchester
CO7 9AF
Director Name | Mr Paul Gibbs |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 December 2012(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 August 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 136 High Street Wivenhoe Colchester CO7 9AF |
Director Name | John Nankervis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Univ Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 12 James Street London WC2E 8BT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Flat 3 12 James Street London WC2E 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | John Nankervis 99.00% Ordinary |
---|---|
1 at £1 | Paul Gibbs 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190 |
Cash | £3,120 |
Current Liabilities | £2,930 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
15 March 2013 | Appointment of Mr Paul Gibbs as a director (2 pages) |
15 March 2013 | Appointment of Mr Paul Gibbs as a director on 25 December 2012 (2 pages) |
14 March 2013 | Termination of appointment of John Nankervis as a director on 25 December 2012 (1 page) |
14 March 2013 | Secretary's details changed for Paul Gibbs on 25 December 2012 (2 pages) |
14 March 2013 | Termination of appointment of John Nankervis as a director (1 page) |
14 March 2013 | Secretary's details changed for Paul Gibbs on 25 December 2012 (2 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for John Nankervis on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for John Nankervis on 20 June 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 24/06/07; no change of members (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
24 November 2005 | Return made up to 24/06/05; full list of members (6 pages) |
24 November 2005 | Return made up to 24/06/05; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
12 August 2003 | Ad 24/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 August 2003 | Ad 24/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 July 2003 | New secretary appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Incorporation (15 pages) |