Guildford
Surrey
GU1 4HN
Director Name | Mr Marcus Nigel Hanke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(6 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pannell House Park Street Guildford Surrey GU1 4HN |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 July 2016) |
Correspondence Address | First Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Andrew James Turner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Baronsmede 20 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Marcus Nigel Hanke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steppe Barn Worcester Road Harvington Worcs DY10 4LJ |
Director Name | Keith Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Block A Three Season's Office Park 7 Spring Road, Rivonia Johannesburg South Africa |
Director Name | Mr Louis Donald Peacock |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baronsmede 20 The Avenue Egham Surrey TW20 9AB |
Secretary Name | Mr Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | NUNN Hayward Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2009) |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2010) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2015) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | 1spatial.com |
---|---|
Email address | [email protected] |
Telephone | 01833 173662 |
Telephone region | Barnard Castle |
Registered Address | First Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2.5m at £0.01 | 1spatial PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Solvency Statement dated 27/01/16 (2 pages) |
29 January 2016 | Statement of capital on 29 January 2016
|
29 January 2016 | Statement by Directors (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
29 January 2016 | Statement of capital on 29 January 2016
|
29 January 2016 | Statement by Directors (2 pages) |
29 January 2016 | Solvency Statement dated 27/01/16 (2 pages) |
27 January 2016 | Termination of appointment of St Johns Square Secretaries Limited as a secretary on 16 September 2015 (1 page) |
27 January 2016 | Termination of appointment of St Johns Square Secretaries Limited as a secretary on 16 September 2015 (1 page) |
16 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (92 pages) |
16 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (7 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (7 pages) |
16 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (1 page) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (92 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
2 October 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London (1 page) |
2 October 2015 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London (1 page) |
1 October 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 January 2014 (13 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page) |
15 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (75 pages) |
15 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (75 pages) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 January 2014 (13 pages) |
23 July 2014 | Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page) |
23 July 2014 | Secretary's details changed for St Johns Square Secretaries Limited on 1 July 2013 (1 page) |
11 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (71 pages) |
11 November 2013 | Audit exemption subsidiary accounts made up to 31 January 2013 (11 pages) |
11 November 2013 | Audit exemption subsidiary accounts made up to 31 January 2013 (11 pages) |
11 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (71 pages) |
4 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages) |
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (2 pages) |
4 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (2 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 31 January 2012 (17 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
27 July 2011 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page) |
27 July 2011 | Register(s) moved to registered office address (1 page) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Ms Claire Milverton on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Marcus Nigel Hanke on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Marcus Nigel Hanke on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Ms Claire Milverton on 1 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2 March 2011 (1 page) |
17 January 2011 | Appointment of St Johns Square Secretaries Limited as a secretary (3 pages) |
10 December 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
23 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Marcus Nigel Hanke as a director (2 pages) |
23 July 2010 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page) |
20 July 2010 | Termination of appointment of Keith Jones as a director (1 page) |
1 July 2010 | Appointment of Ms Claire Louise Milverton as a director (2 pages) |
30 June 2010 | Termination of appointment of Louis Peacock as a director (1 page) |
3 February 2010 | Termination of appointment of Andrew Turner as a director (1 page) |
19 November 2009 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Previous accounting period extended from 31 December 2008 to 31 January 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Louis Donald Peacock on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Andrew James Turner on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Keith Jones on 21 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director marcus hanke (1 page) |
2 September 2009 | Location of register of members (1 page) |
2 September 2009 | Return made up to 21/07/09; full list of members (6 pages) |
2 September 2009 | Secretary's change of particulars / london registrars PLC / 24/08/2009 (1 page) |
2 September 2009 | Director's change of particulars / keith jones / 21/07/2009 (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL united kingdom (1 page) |
2 September 2009 | Director's change of particulars / andrew turner / 21/07/2009 (1 page) |
24 August 2009 | Secretary appointed london registrars PLC (1 page) |
21 August 2009 | Appointment terminated secretary duncan neale (1 page) |
25 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 February 2009 | Resolutions
|
13 February 2009 | Appointment terminated secretary nunn hayward associates LIMITED (1 page) |
13 February 2009 | Secretary appointed duncan neale (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 January 2009 | Ad 04/12/08\gbp si [email protected]=230.94\gbp ic 23093.69/23324.63\ (2 pages) |
12 January 2009 | Particulars of contract relating to shares (2 pages) |
12 January 2009 | Ad 01/12/08\gbp si [email protected]=1826.01\gbp ic 24935.82/26761.83\ (2 pages) |
12 January 2009 | Ad 19/11/08\gbp si [email protected]=1611.19\gbp ic 23324.63/24935.82\ (2 pages) |
23 December 2008 | Director appointed mr louis donald peacock (1 page) |
16 December 2008 | Director appointed keith jones (2 pages) |
16 December 2008 | Ad 19/11/08\gbp si [email protected]=1611.19\gbp ic 21482.5/23093.69\ (2 pages) |
22 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2008 | Resolutions
|
12 March 2008 | Particulars of contract relating to shares (2 pages) |
12 March 2008 | Ad 25/01/08\gbp si [email protected]=1075\gbp ic 507.5/1582.5\ (2 pages) |
12 March 2008 | Ad 08/01/08\gbp si 9950@1=9950\gbp ic 11532.5/21482.5\ (2 pages) |
12 March 2008 | Ad 15/01/08\gbp si [email protected]=407.5\gbp ic 100/507.5\ (2 pages) |
12 March 2008 | Ad 08/01/08\gbp si 9950@1=9950\gbp ic 1582.5/11532.5\ (2 pages) |
25 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 21/07/05; full list of members; amend (6 pages) |
7 March 2006 | Company name changed avisen holdings LIMITED\certificate issued on 07/03/06 (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 October 2005 | Return made up to 21/07/05; full list of members (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
2 August 2005 | Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 April 2005 | Company name changed pacific textiles (uk) LTD.\certificate issued on 20/04/05 (3 pages) |
21 July 2004 | Incorporation (18 pages) |