Farnham
Hampshire
GU19 5EU
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | Upper Flat 2 The Green Westcott Surrey RH4 3NR |
Director Name | Mr Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Adam Clifford Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentridge Way Ashurst Bridge Totton Southampton Hampshire SO40 7QF |
Secretary Name | Ian Michael Lakin |
---|---|
Status | Resigned |
Appointed | 27 November 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2009) |
Role | Company Director |
Correspondence Address | 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Registered Address | Penthouse Flat 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Nicolas James Roach 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2012 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2012-05-02
|
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 January 2012 | Application to strike the company off the register (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 26 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 26 April 2010 (4 pages) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Current accounting period shortened from 26 April 2011 to 31 December 2010 (1 page) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Current accounting period shortened from 26 April 2011 to 31 December 2010 (1 page) |
1 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 1 November 2010 (1 page) |
28 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 28 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 26 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 26 April 2009 (4 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
19 August 2009 | Appointment Terminated Secretary ian lakin (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL (1 page) |
2 March 2009 | Total exemption small company accounts made up to 26 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 26 April 2008 (4 pages) |
3 December 2008 | Return made up to 27/10/08; no change of members (4 pages) |
3 December 2008 | Return made up to 27/10/08; no change of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from upper bridle, northbrook estate farnham GU10 5EU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from upper bridle, northbrook estate farnham GU10 5EU (1 page) |
27 February 2008 | Total exemption small company accounts made up to 26 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 26 April 2006 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 26 April 2006 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 26 April 2007 (4 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Return made up to 27/10/07; no change of members (6 pages) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Return made up to 27/10/07; no change of members (6 pages) |
22 December 2007 | Secretary resigned (1 page) |
28 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 26 April 2005 (8 pages) |
16 November 2005 | Total exemption small company accounts made up to 26 April 2005 (8 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
2 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
2 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
6 August 2004 | Accounting reference date extended from 31/10/04 to 26/04/05 (1 page) |
6 August 2004 | Accounting reference date extended from 31/10/04 to 26/04/05 (1 page) |
27 October 2003 | Incorporation (8 pages) |