Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director Name | Mr Guy Anthony Rees |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selworthy 70 Lakes Lane Beaconsfield Buckinghamshire HP9 2JZ |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Antony William Wesson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | Hawthorn Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | CW Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 17 Red Lion Square London WC1R 4QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 6.47% - |
---|---|
6.2k at £0.2 | Guy Anthony Rees 30.65% Ordinary |
800 at £0.2 | Executors Of Estate Anthony William Wesson 3.98% Ordinary |
800 at £0.2 | Steve Turner 3.98% Ordinary |
500 at £0.2 | Richard Morse 2.49% Ordinary |
3.5k at £0.2 | Alan Charles Lovell 17.61% Ordinary |
2.4k at £0.2 | Trustees Of Sports Hub Employees Share Trust 11.94% Ordinary |
400 at £0.2 | David Norman 1.99% Ordinary |
400 at £0.2 | Emma Charlotte Lovell 1.99% Ordinary |
400 at £0.2 | George Seligman 1.99% Ordinary |
400 at £0.2 | John Prenn 1.99% Ordinary |
400 at £0.2 | Lucinda Mark Lovell 1.99% Ordinary |
400 at £0.2 | Nicholas Prichard 1.99% Ordinary |
400 at £0.2 | Paul Miller 1.99% Ordinary |
400 at £0.2 | Virginia Lovell 1.99% Ordinary |
300 at £0.2 | Graham Roberts 1.49% Ordinary |
300 at £0.2 | Stephen Roberts 1.49% Ordinary |
200 at £0.2 | Donald Macleod 1.00% Ordinary |
200 at £0.2 | Jay Patel 1.00% Ordinary |
200 at £0.2 | Jeremy Nordberg 1.00% Ordinary |
200 at £0.2 | Julian Leiper 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£395,791 |
Current Liabilities | £412,006 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Completion of winding up (1 page) |
6 February 2014 | Completion of winding up (1 page) |
21 August 2012 | Order of court to wind up (3 pages) |
21 August 2012 | Order of court to wind up (3 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (14 pages) |
5 April 2010 | Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Alan Charles Lovell on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Guy Anthony Rees on 1 March 2010 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house - ground floor 316 regents park road london N3 2JX (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
17 February 2009 | Return made up to 25/01/09; full list of members (13 pages) |
17 February 2009 | Return made up to 25/01/09; full list of members (13 pages) |
18 November 2008 | Return made up to 25/01/08; full list of members (13 pages) |
18 November 2008 | Return made up to 25/01/08; full list of members (13 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire SO53 3TL (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from c/o cw fellowes LIMITED templars house lulworth close, chandlers ford hampshire SO53 3TL (1 page) |
26 August 2008 | Appointment terminated director antony wesson (1 page) |
26 August 2008 | Appointment terminated director antony wesson (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
22 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | £ nc 5000/5500 31/03/06 (2 pages) |
18 May 2006 | Ad 31/03/06--------- £ si [email protected]=25 £ ic 5000/5025 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Ad 31/03/06--------- £ si [email protected]=25 £ ic 5000/5025 (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: templars house, lulworth close chandlers form hampshire SO53 3TL (1 page) |
24 March 2006 | Return made up to 25/01/06; full list of members (9 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Ad 01/04/05--------- £ si 800@1=800 £ ic 2500/3300 (3 pages) |
12 October 2005 | Ad 26/09/05--------- £ si [email protected]=1100 £ ic 3900/5000 (5 pages) |
12 October 2005 | Ad 14/09/05--------- £ si 600@1=600 £ ic 3300/3900 (2 pages) |
12 October 2005 | Conso s-div 26/09/05 (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page) |
11 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 23/02/05--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | £ nc 1000/30000 22/02/05 (1 page) |
21 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (12 pages) |