East Portway Industrial Estate
Andover
Hampshire
SP10 3RT
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2007(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 August 2012) |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Director Name | David Richard Browne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Professional |
Correspondence Address | 15 Church Street Withersfield Haverhill Suffolk CB9 7SG |
Director Name | Mr Thomas Paton Craig |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Churchgate Street Harlow Essex CM17 0NJ |
Secretary Name | Oliver Charles Steele-Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cipher House Stephenson Close East Portway Industrial Eastate Andover Hampshire SP10 3RT |
Registered Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Completion of winding up (1 page) |
24 May 2012 | Completion of winding up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 10 first floor frith street london W1D 3JF (1 page) |
17 July 2009 | Secretary's change of particulars / clink secretarial LIMITED / 17/07/2009 (1 page) |
17 July 2009 | Secretary's Change of Particulars / clink secretarial LIMITED / 17/07/2009 / HouseName/Number was: first floor, now: 21; Street was: 10 frith street, now: ground floor; Area was: , now: bunhill row; Post Code was: W1D 3JF, now: EC1Y 8LP (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 10 first floor frith street london W1D 3JF (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Secretary's change of particulars / clink LIMITED / 30/06/2009 (2 pages) |
1 July 2009 | Secretary's Change of Particulars / clink LIMITED / 30/06/2009 / Date of Birth was: 05-May-1975, now: none; Surname was: clink LIMITED, now: clink secretarial LIMITED; HouseName/Number was: , now: 10; Street was: 1 victor wharf, now: 1ST floor; Area was: clink street, now: frith street; Post Code was: SE1 9DW, now: W1D 3JF; Country was: , now: unit (2 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from cipher house stephenson close east portway andover hampshire SP10 3RT uk (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from cipher house stephenson close east portway andover hampshire SP10 3RT uk (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 30/06/07; full list of members (3 pages) |
17 June 2008 | Return made up to 30/06/07; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
20 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 March 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 July 2006 | Return made up to 30/06/06; full list of members
|
18 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Accounts made up to 30 June 2006 (1 page) |
8 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
8 September 2005 | Return made up to 30/06/05; full list of members
|
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
30 June 2004 | Incorporation (10 pages) |
30 June 2004 | Incorporation (10 pages) |