Sompting
West Sussex
BN15 0BX
Director Name | Mr Lyndon Guy Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Harsfold Road Rustington West Sussex BN16 2QH |
Secretary Name | Mr Lyndon Guy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2003) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Harsfold Road Rustington West Sussex BN16 2QH |
Director Name | Alberto Manuel Gil |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | Park House 22 Park Street Croydon Surrey CR0 1YE |
Secretary Name | Alberto Manuel Gil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | Park House 22 Park Street Croydon Surrey CR0 1YE |
Secretary Name | Mr Warren James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2007) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 2 Blacksmiths Crescent Sompting West Sussex BN15 0BX |
Director Name | John Donoghue |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 52 Bedford Square London WC1B 3DP |
Secretary Name | Mr Andrew Derrick John Farmiloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 46 Greenway Close London N20 8EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
- | OTHER 50.59% - |
---|---|
4.1k at 0.01 | Mr John Edward Gordon Cran 4.74% Ordinary |
3.5k at 0.01 | Mr Frank Rigby Dee 4.08% Ordinary |
2.6k at 0.01 | Mrs Susan Irene Deborah Hamilton-fletcher 2.97% Ordinary |
2.3k at 0.01 | Share Nominees 2.69% Ordinary |
17k at 0.01 | Emerging Uk Inve 19.77% Ordinary |
1.7k at 0.01 | Mrs Jacqueline Snowden 1.98% Ordinary |
1.1k at 0.01 | Mr Grant Clappison 1.22% Ordinary |
1k at 0.01 | Mr & M P E Schick Settlement 1.19% Ordinary |
1k at 0.01 | Mr Paul Cambidge White 1.19% Ordinary |
1k at 0.01 | Mr Wilfred Ernest Knighton 1.19% Ordinary |
870 at 0.01 | Mr Peter John Mendelssohn 1.01% Ordinary |
850 at 0.01 | Mr Carl Ernst Wilhelm Emmerich 0.99% Ordinary |
700 at 0.01 | Mr Jeremy John Miles 0.81% Ordinary |
700 at 0.01 | Mr Paul Richard Jarvis 0.81% Ordinary |
700 at 0.01 | Mr Richard Christopher Sydney Evans 0.81% Ordinary |
690 at 0.01 | Mr John Murray Thomas Howell 0.80% Ordinary |
680 at 0.01 | Dr Simon Fradd 0.79% Ordinary |
680 at 0.01 | Mr Anthony John Edward Scholefield 0.79% Ordinary |
680 at 0.01 | Mr David Mackrill 0.79% Ordinary |
680 at 0.01 | Mr Leslie Owen Tench 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88 |
Current Liabilities | £60 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
12 July 2010 | Termination of appointment of Andrew Farmiloe as a secretary (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Appointment Terminated Director john donoghue (1 page) |
2 September 2009 | Appointment terminated director john donoghue (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 October 2008 | Return made up to 18/08/08; full list of members (14 pages) |
14 October 2008 | Return made up to 18/08/08; full list of members (14 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 new square, lincolns inn, london, WC2A 3RZ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 2 new square, lincolns inn, london, WC2A 3RZ (1 page) |
9 November 2007 | Return made up to 18/08/07; full list of members (6 pages) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Return made up to 18/08/07; full list of members (6 pages) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
27 March 2007 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 March 2007 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 December 2006 | Return made up to 18/08/06; full list of members (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: sandhill farm, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page) |
21 December 2006 | Return made up to 18/08/06; full list of members (7 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: sandhill farm, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
4 October 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: sandhills barn, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: sandhills barn, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: suite 18A gerrard house, worthing road, rustington, west sussex BN16 1AW (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: suite 18A gerrard house, worthing road, rustington, west sussex BN16 1AW (1 page) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
13 December 2004 | Ad 09/12/03--------- £ si [email protected] (1 page) |
13 December 2004 | Ad 09/12/03--------- £ si [email protected] (2 pages) |
13 December 2004 | Ad 09/12/03--------- £ si [email protected] (1 page) |
13 December 2004 | Ad 09/12/03--------- £ si [email protected] (2 pages) |
5 October 2004 | Return made up to 18/08/04; full list of members; amend (7 pages) |
5 October 2004 | Return made up to 18/08/04; full list of members; amend
|
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Return made up to 18/08/04; full list of members (5 pages) |
26 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Return made up to 18/08/04; full list of members (5 pages) |
23 August 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o asb law, innovis house 108 high street, crawley, west sussex RH10 1AS (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: c/o asb law, innovis house 108 high street, crawley, west sussex RH10 1AS (1 page) |
27 November 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | Company name changed speed 9720 LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed speed 9720 LIMITED\certificate issued on 20/11/03 (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 6-8 underwood street, london, N1 7JQ (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 6-8 underwood street, london, N1 7JQ (1 page) |
18 August 2003 | Incorporation (17 pages) |
18 August 2003 | Incorporation (17 pages) |