Sutton Scotney
Winchester
Hampshire
SO21 3GZ
Director Name | Jonathan Henderson Dickson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbots Worthy House Abbots Worthy Winchester Hampshire SO21 1DR |
Secretary Name | Jonathan Henderson Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Abbots Worthy House Abbots Worthy Winchester Hampshire SO21 1DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2010 | Final Gazette dissolved following liquidation (1 page) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (6 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (6 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (6 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 27 February 2009 (6 pages) |
9 May 2008 | Statement of affairs with form 4.19 (5 pages) |
9 May 2008 | Statement of affairs with form 4.19 (5 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
6 March 2008 | Registered office changed on 06/03/2008 from 39 hatherley road winchester hampshire SO22 6RS (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 39 hatherley road winchester hampshire SO22 6RS (1 page) |
19 June 2007 | Return made up to 23/06/06; full list of members (3 pages) |
19 June 2007 | Return made up to 23/06/06; full list of members (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 April 2007 | Secretary resigned;director resigned (1 page) |
2 April 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: abbots worthy house abbots worthy winchester SO21 1DR (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: abbots worthy house abbots worthy winchester SO21 1DR (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
9 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Incorporation (17 pages) |