Swindon
SN25 2FF
Director Name | Mr Gerhard Pieter Coetzee |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 22 July 2004(2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 11 Los Angeles Drive Northcliff 2115 South Africa |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Secretary Name | Richard Hugh Austen Horrex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 July 2008) |
Role | Accountant |
Correspondence Address | 6 Broome Road Billericay Essex CM11 1ES |
Registered Address | The Limes 1339 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
14k at £1 | Jeanette Mary Hosken 35.00% Ordinary |
---|---|
10k at £1 | Malcolm Francis Hosken 25.00% Ordinary |
8k at £1 | Craig Watt 20.00% Ordinary |
8k at £1 | Gerhard Pieter Coetzee 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,711 |
Cash | £49 |
Current Liabilities | £1,760 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 February 2015 | Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages) |
13 February 2015 | Director's details changed for Malcolm Francis Hosken on 15 December 2014 (2 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 10 November 2009 (1 page) |
10 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Termination of appointment of Richard Horrex as a secretary (1 page) |
9 November 2009 | Termination of appointment of Richard Horrex as a secretary (1 page) |
16 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
16 September 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
7 August 2009 | Return made up to 08/07/08; full list of members (4 pages) |
7 August 2009 | Return made up to 08/07/08; full list of members (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
30 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
24 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: po box 5310 6 broome road billericay essex CM11 1HF (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: po box 5310 6 broome road billericay essex CM11 1HF (1 page) |
7 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 April 2006 | Ad 20/03/06--------- £ si 39999@1 (2 pages) |
13 April 2006 | Ad 20/03/06--------- £ si 39999@1 (2 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
12 April 2006 | Particulars of contract relating to shares (4 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages) |
12 April 2006 | Particulars of contract relating to shares (4 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
25 August 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 24 bevis marks london EC3A 7NR (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 24 bevis marks london EC3A 7NR (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Incorporation (14 pages) |
8 July 2004 | Incorporation (14 pages) |