Emsworth
Hampshire
PO10 7DW
Secretary Name | Craig Anthony Rutter |
---|---|
Status | Closed |
Appointed | 03 June 2014(10 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 December 2017) |
Role | Company Director |
Correspondence Address | Orchard Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HR |
Director Name | Alexander Threipland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 10 Seaford Road Hove East Sussex BN3 4EG |
Secretary Name | Mr Craig Rutter |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131-135 Arundel Road Wick Littlehampton West Sussex BN17 7DH |
Secretary Name | Susan Francis Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | 131-135 Arundel Road Wick Littlehampton West Sussex BN17 7DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Arundel Business Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2008) |
Correspondence Address | 58 Torton Hill Road Arundel West Sussex BN18 9HH |
Website | sofabedheaven.com |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60.3k at £1 | Craig Rutter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,284 |
Cash | £12 |
Current Liabilities | £93,571 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 September 2016 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 September 2016 (2 pages) |
30 August 2016 | Statement of affairs with form 4.19 (8 pages) |
30 August 2016 | Appointment of a voluntary liquidator (1 page) |
30 August 2016 | Resolutions
|
20 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
27 May 2016 | Registered office address changed from 131-135 Arundel Road Wick Littlehampton West Sussex BN17 7DH to Kemp House 152 City Road London EC1V 2NX on 27 May 2016 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Termination of appointment of Susan Rutter as a secretary (1 page) |
13 June 2014 | Appointment of Craig Anthony Rutter as a secretary (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Craig Rutter as a secretary (2 pages) |
7 April 2011 | Appointment of Susan Francis Rutter as a secretary (3 pages) |
7 April 2011 | Director's details changed for Mr Craig Rutter on 10 February 2011 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 September 2010 | Director's details changed for Mr Craig Rutter on 1 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Craig Rutter on 1 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Craig Rutter on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Craig Rutter on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Registered office address changed from 31 St. James Road Emsworth Hants PO10 7DW on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Craig Rutter on 1 June 2010 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 September 2008 | Return made up to 21/05/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from furn lifestyle centre delling lane bosham chichester PO18 8NN (1 page) |
10 June 2008 | Appointment terminated director alexander threipland (1 page) |
2 April 2008 | Secretary appointed craig anthony rutter (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Appointment terminated secretary arundel business associates LTD (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 July 2007 | Return made up to 21/05/07; full list of members
|
8 December 2006 | New secretary appointed (2 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members
|
9 June 2006 | Return made up to 21/05/05; full list of members (7 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 202 st james's road london SE1 5LN (2 pages) |
21 May 2004 | Incorporation (12 pages) |