Station Road, Overton
Basingstoke
Hampshire
RG25 3EA
Director Name | Mr Matthew John Peregrine Rathbone Symes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheriton Square London SW17 8AE |
Secretary Name | Fiona Jean Orgill Symes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheriton Square London SW17 8AE |
Director Name | Mr Christopher Timothy Geoffrey John Phillip Paley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dee Leap 11a Icehouse Wood Oast Road Oxted Surrey RH8 9DN |
Director Name | Marilyn Teresa Standley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Timbers 18 Wood Street High Barnet Hertfordshire EN5 4BW |
Director Name | Mr Ian Scott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Doone Bull Lane Gerrards Cross Buckinghamshire SL9 8RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 116 Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
3k at £0.01 | Matthew Symes 37.50% Ordinary |
---|---|
3k at £0.01 | Stephen Foot 37.50% Ordinary |
1000 at £0.01 | Fiona Symes 12.50% Ordinary |
1000 at £0.01 | Grace Foot 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765,679 |
Cash | £710,213 |
Current Liabilities | £222,953 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 February 2013 | Declaration of solvency (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Registered office address changed from 116 Chancery Lane London WC2A 1RS United Kingdom on 25 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 1 Warwick Row London SW1E 5ER on 24 April 2012 (1 page) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Resolutions
|
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Sub-division of shares on 2 February 2010 (5 pages) |
2 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 June 2010 | Resolutions
|
2 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 June 2010 | Sub-division of shares on 2 February 2010 (5 pages) |
11 March 2010 | Termination of appointment of Christopher Paley as a director (1 page) |
11 March 2010 | Termination of appointment of Marilyn Standley as a director (1 page) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Matthew John Peregrine Rathbone Symes on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Timothy Geoffrey John Phillip Paley on 11 February 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Stephen John Caines Foot on 11 February 2010 (2 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 April 2009 | Appointment terminated director ian scott (1 page) |
3 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
3 September 2008 | Director appointed ian scott (2 pages) |
16 June 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Return made up to 11/02/08; full list of members (5 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 1 warwick row london SW1 5ER (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 1 warwick row london SW1 5ER (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 14-16 queen square bristol BS1 4NT (1 page) |
7 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page) |
10 May 2005 | Return made up to 11/02/05; full list of members (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
31 March 2004 | Ad 10/03/04--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
31 March 2004 | Resolutions
|
11 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
11 February 2004 | Incorporation (17 pages) |