Camberley
Surrey
GU15 2DS
Director Name | Mr Clive Paul Armitage |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 August 2015) |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Peter James Pastides |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(3 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2014) |
Role | Consultancy & Software |
Country of Residence | England |
Correspondence Address | Boomrigg House 6 Pond Road Sarisbury Green Southampton Hampshire SO31 7FJ |
Secretary Name | Kevin John Hagues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2011) |
Role | Planning & Project Analyst |
Correspondence Address | 42 Lodge Road Locksheath Southampton Hampshire SO31 6QY |
Director Name | Tina Caroline Lundie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mrs Sarah Frances Pastides |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Peter James Pastides |
---|---|
Status | Resigned |
Appointed | 16 March 2011(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Agent3 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £689,802 |
Cash | £602,448 |
Current Liabilities | £164,029 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page) |
12 January 2015 | Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY to The Triangle 5-17 Hammersmith Grove London W6 0LG on 12 January 2015 (1 page) |
12 January 2015 | Register inspection address has been changed from 42 Lodge Road Locks Heath Southampton SO31 6QY United Kingdom to The Triangle 5-17 Hammersmith Grove London W6 0LG (1 page) |
31 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 July 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 April 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
1 April 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
20 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 February 2014 | Termination of appointment of Peter Pastides as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Sarah Pastides as a director (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Termination of appointment of Tina Lundie as a director (2 pages) |
19 February 2014 | Appointment of Mr Clive Paul Armitage as a director (3 pages) |
19 February 2014 | Termination of appointment of Peter Pastides as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Tina Lundie as a director (2 pages) |
19 February 2014 | Appointment of Mr Clive Paul Armitage as a director (3 pages) |
19 February 2014 | Termination of appointment of Sarah Pastides as a director (2 pages) |
19 February 2014 | Termination of appointment of Peter Pastides as a director (2 pages) |
19 February 2014 | Termination of appointment of Peter Pastides as a director (2 pages) |
19 February 2014 | Resolutions
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
5 February 2012 | Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page) |
5 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
5 February 2012 | Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from 72 New Bond Street London W1S 1RR on 5 February 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 7 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 7 April 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 7 April 2011 (6 pages) |
24 March 2011 | Appointment of Sarah Frances Pastides as a director (2 pages) |
24 March 2011 | Appointment of Sarah Frances Pastides as a director (2 pages) |
24 March 2011 | Appointment of Peter James Pastides as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Kevin Hagues as a secretary (1 page) |
24 March 2011 | Termination of appointment of Kevin Hagues as a secretary (1 page) |
24 March 2011 | Appointment of Tina Caroline Lundie as a director (2 pages) |
24 March 2011 | Appointment of Peter James Pastides as a secretary (2 pages) |
24 March 2011 | Appointment of Tina Caroline Lundie as a director (2 pages) |
23 January 2011 | Register inspection address has been changed (1 page) |
23 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Register inspection address has been changed (1 page) |
23 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Director's details changed for Peter Lundie on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter James Pastides on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter James Pastides on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Lundie on 3 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Peter Lundie on 3 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Peter James Pastides on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 June 2009 | Memorandum and Articles of Association (5 pages) |
18 June 2009 | Memorandum and Articles of Association (5 pages) |
12 June 2009 | Company name changed market maker developments LTD\certificate issued on 16/06/09 (2 pages) |
12 June 2009 | Company name changed market maker developments LTD\certificate issued on 16/06/09 (2 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 June 2008 | Return made up to 11/01/08; full list of members; amend (7 pages) |
13 June 2008 | Return made up to 11/01/08; full list of members; amend (7 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 1100 parkway, solent business park, fareham hampshire PO15 7AB (1 page) |
23 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Incorporation (12 pages) |
11 January 2005 | Incorporation (12 pages) |