Loughton
Milton Keynes
Buckinghamshire
MK5 8BD
Director Name | David Phillip John |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cambridge Road London SW13 0PG |
Secretary Name | Mr Marcus Stewart Paddington Fincham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Money's Farm Bottle Lane Mattingley Hook Hampshire RG27 8LJ |
Director Name | Mr Timothy Michael Whalley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 The Green Southgate London N14 7EG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 6 Deanery Street Mayfair London W1K 1BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
71 at £1 | Graeme J. Hodgkinson 7.10% Ordinary |
---|---|
71 at £1 | Phillip John 7.10% Ordinary |
261 at £1 | Skelda LTD 26.10% Ordinary |
25 at £1 | Marcus Stewart Paddington Fincham 2.50% Ordinary |
143 at £1 | Api (G.b.) LTD 14.30% Ordinary |
143 at £1 | Diranda Investments LTD 14.30% Ordinary |
143 at £1 | Doneleys Investment LTD 14.30% Ordinary |
143 at £1 | Heights Investment Co. 14.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,222 |
Cash | £16,133 |
Current Liabilities | £11 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
4 April 2012 | Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 1 August 2011 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for David Phillip John on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for David Phillip John on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tim Whalley on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Tim Whalley on 1 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 April 2009 | Director appointed tim whalley (2 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 April 2007 | Return made up to 25/01/07; full list of members
|
28 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 April 2006 | Return made up to 25/01/06; full list of members (8 pages) |
26 August 2005 | Ad 25/07/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: suite 5 46 catherine place london SW1E 6HL (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (9 pages) |