Brenchley
Kent
TN12 7HS
Director Name | Richard O'Hare |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Downsend House Polecat Valley Hindhead Surrey GU26 6BE |
Director Name | Mr Steven Neil Gee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 11 March 2014) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hillway London N6 6DP |
Secretary Name | Richard O'Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(1 year after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 March 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Downsend House Polecat Valley Hindhead Surrey GU26 6BE |
Secretary Name | Annette O'Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Downsend House Polecat Valley Hindhead Surrey GU26 6BE |
Registered Address | 105 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (2 pages) |
14 November 2013 | Application to strike the company off the register (2 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Steven Gee on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Richard O'hare on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Gary Martin on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Gary Martin on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Steven Gee on 26 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Richard O'hare on 26 March 2010 (2 pages) |
18 February 2010 | Registered office address changed from Dudley House Piccadilly London W1J 9EH on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Dudley House Piccadilly London W1J 9EH on 18 February 2010 (1 page) |
22 April 2009 | Director's change of particulars / gary martin / 01/12/2008 (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 April 2009 | Director's Change of Particulars / gary martin / 01/12/2008 / HouseName/Number was: , now: flightshott house; Street was: the old farm house, now: marle place road; Area was: ensfield road leigh, now: ; Post Town was: tonbridge, now: brenchley; Post Code was: TN11 8RY, now: TN12 7HS (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
24 February 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
30 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 March 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
8 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
8 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Nc inc already adjusted 01/06/04 (1 page) |
1 October 2004 | Ad 01/06/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
1 October 2004 | Memorandum and Articles of Association (4 pages) |
1 October 2004 | Nc inc already adjusted 01/06/04 (1 page) |
1 October 2004 | Resolutions
|
1 October 2004 | Memorandum and Articles of Association (4 pages) |
1 October 2004 | Ad 01/06/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
1 October 2004 | Resolutions
|
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
23 August 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
23 August 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
21 July 2004 | Registered office changed on 21/07/04 from: downsend house, polecat valley hindhead surrey GU26 6BE (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: downsend house, polecat valley hindhead surrey GU26 6BE (1 page) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Company name changed ohm capital LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed ohm capital LIMITED\certificate issued on 14/05/04 (2 pages) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
26 March 2004 | Incorporation (13 pages) |
26 March 2004 | Incorporation (13 pages) |