Uxbridge
Middlesex
UB10 9BJ
Director Name | Mr John Gerard Ring |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 February 2014) |
Role | Marketing Services Consultant |
Country of Residence | England |
Correspondence Address | 12 Glencoe Road Weybridge Surrey KT13 8JY |
Secretary Name | Ms Diane Vera Lewin |
---|---|
Status | Closed |
Appointed | 01 July 2013(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Unit 5 Coln Ind Estate Old Bath Road Colnbrook Slough SL3 0NJ |
Director Name | James Allen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jubilee Cottages West End Lane Haslemere Surrey GU27 2EN |
Director Name | Mr Simon Jeremy Richard Dwyer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Epirus Mews London SW6 7UP |
Director Name | Mr Alexander Slater |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Grosvenor Road Richmond Surrey TW10 6PB |
Secretary Name | Mr Simon Jeremy Richard Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Epirus Mews London SW6 7UP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12 Glencoe Road Weybridge Surrey KT13 8JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bravequest Modus Operandi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £878 |
Cash | £815 |
Current Liabilities | £2,137 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | Application to strike the company off the register (3 pages) |
15 October 2013 | Application to strike the company off the register (3 pages) |
7 October 2013 | Register inspection address has been changed (1 page) |
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register inspection address has been changed (1 page) |
6 October 2013 | Appointment of Ms Diane Vera Lewin as a director on 1 July 2013 (2 pages) |
6 October 2013 | Appointment of Ms Diane Vera Lewin as a secretary (2 pages) |
6 October 2013 | Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page) |
6 October 2013 | Appointment of Ms Diane Vera Lewin as a secretary on 1 July 2013 (2 pages) |
6 October 2013 | Appointment of Ms Diane Vera Lewin as a director (2 pages) |
6 October 2013 | Appointment of Mr John Gerard Ring as a director (2 pages) |
6 October 2013 | Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page) |
6 October 2013 | Appointment of Mr John Gerard Ring as a director on 1 July 2013 (2 pages) |
6 October 2013 | Registered office address changed from 7 Epirus Mews London SW6 7UP on 6 October 2013 (1 page) |
26 June 2013 | Termination of appointment of Simon Jeremy Richard Dwyer as a director on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Simon Dwyer as a secretary (1 page) |
26 June 2013 | Termination of appointment of Alexander Slater as a director (1 page) |
26 June 2013 | Termination of appointment of Simon Dwyer as a director (1 page) |
26 June 2013 | Termination of appointment of Simon Jeremy Richard Dwyer as a secretary on 26 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Alexander Slater as a director on 26 June 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 77 walton street london SW3 2HT (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 28/08/07; no change of members (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 28/08/04; full list of members (7 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
28 August 2003 | Incorporation (14 pages) |
28 August 2003 | Incorporation (14 pages) |