28 Church Hill
Camberley
Surrey
GU15 2HA
Director Name | Michael Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavendar Cottage Butchers Lane White Waltham Berkshire SL6 3SD |
Secretary Name | Mr Robin Edward Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigard 28 Church Hill Camberley Surrey GU15 2HA |
Director Name | James Ian McDonald Bowie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 18 Silvergate Ruxley Lane Epsom Surrey KT19 9GZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
20 August 2013 | Final Gazette dissolved following liquidation (1 page) |
20 May 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 May 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Court order INSOLVENCY:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 19 May 2012 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (12 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (12 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (12 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (12 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 19 May 2011 (12 pages) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Appointment of a voluntary liquidator (1 page) |
28 May 2010 | Statement of affairs with form 4.19 (7 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
17 May 2010 | Registered office address changed from Innovation House 292 Worton Road Isleworth TW7 6EZ on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Innovation House 292 Worton Road Isleworth TW7 6EZ on 17 May 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 February 2009 | Accounts made up to 31 March 2008 (1 page) |
11 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
17 November 2008 | Director appointed james ian mcdonald bowie (2 pages) |
17 November 2008 | S-div (1 page) |
17 November 2008 | S-div (1 page) |
17 November 2008 | Director appointed james ian mcdonald bowie (2 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 March 2008 | Company name changed the manchester basement company LIMITED\certificate issued on 07/03/08 (2 pages) |
5 March 2008 | Company name changed the manchester basement company LIMITED\certificate issued on 07/03/08 (2 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
6 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
6 February 2006 | Accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
7 September 2004 | Incorporation (6 pages) |
7 September 2004 | Incorporation (6 pages) |