Buckingham
Buckinghamshire
MK18 1GF
Director Name | Mr David Charles Pocock |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road Deanshanger Milton Keynes MK19 6JR |
Secretary Name | Alison Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Barn Dagnal Farm Wicken Road, Deanshanger Milton Keynes Buckinghamshire MK19 6JR |
Secretary Name | Mr Stuart Raymond Gaynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomwood Cambridge Road, Quendon Saffron Walden Essex CB11 3YN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 2013) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Alison Pocock 50.00% Ordinary |
---|---|
50 at £1 | Stephen Alan Ferrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,692 |
Cash | £6,836 |
Current Liabilities | £38,071 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2020 | Application to strike the company off the register (3 pages) |
31 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
7 August 2013 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 August 2010 | Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mcs Formations Limited on 1 January 2010 (1 page) |
12 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
12 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
19 January 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (3 pages) |
19 January 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 19 January 2010 (3 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
18 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 October 2008 | Director appointed stephen alan ferrett (3 pages) |
2 October 2008 | Appointment terminated director david pocock (1 page) |
2 October 2008 | Director appointed stephen alan ferrett (3 pages) |
2 October 2008 | Appointment terminated director david pocock (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
12 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o backhouse yong partnership po box 148 waltham abbey essex EN9 3TP (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: c/o backhouse yong partnership po box 148 waltham abbey essex EN9 3TP (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 December 2005 | Ad 27/07/04--------- £ si 99@1 (2 pages) |
7 December 2005 | Ad 27/07/04--------- £ si 99@1 (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
6 December 2005 | Return made up to 27/07/05; full list of members
|
6 December 2005 | Return made up to 27/07/05; full list of members
|
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (1 page) |
21 November 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
21 November 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: po box 148, 4 harrier way waltham abbey essex EN9 3TP (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Ad 27/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2004 | Ad 27/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: po box 148, 4 harrier way waltham abbey essex EN9 3TP (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
27 July 2004 | Incorporation (17 pages) |
27 July 2004 | Incorporation (17 pages) |