Corsham
Wiltshire
SN13 9FT
Secretary Name | Jane Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Crescent Corsham Wiltshire SN13 9FT |
Director Name | Mr Allen McCartney |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kings Drive Belfast BT5 6PS Northern Ireland |
Secretary Name | Mr Philip Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lansdowne Place Wincanton Somerset BA9 9FB |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | C/O Artillery Registrars 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,178 |
Cash | £755 |
Current Liabilities | £26,964 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages) |
2 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Secretary's details changed for Jane Hart on 1 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Jane Hart on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Jane Hart on 1 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Philip Hart on 1 October 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Philip John Hart on 17 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip John Hart on 17 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 17/10/08; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 February 2008 | Return made up to 17/10/07; full list of members (2 pages) |
11 February 2008 | Return made up to 17/10/07; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 17/10/05; full list of members (3 pages) |
12 October 2006 | Return made up to 17/10/05; full list of members (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminster london SW1P 1RR (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 32 westminster palace gardens artillery row westminster london SW1P 1RR (1 page) |
22 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
3 August 2004 | New secretary appointed (1 page) |
3 August 2004 | New secretary appointed (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Ad 28/07/04--------- £ si 20@1=20 £ ic 50/70 (1 page) |
28 July 2004 | Ad 28/07/04--------- £ si 49@1=49 £ ic 1/50 (1 page) |
28 July 2004 | Ad 28/07/04--------- £ si 20@1=20 £ ic 50/70 (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Ad 28/07/04--------- £ si 49@1=49 £ ic 1/50 (1 page) |
17 October 2003 | Incorporation (8 pages) |