Mantiles Lane Heytesbury
Warminster
Wilts
BA12 0HJ
Director Name | Mr Robert Bruce Mackenzie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coolhurst Road London N8 8EP |
Secretary Name | Mr Mark Paul Wilderspin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Chee Beng Chan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jalan Tr 6/1 Tropicana Golf & Country Club Petaling Jaya Selangor Darul Ehsan 47410 Malaysia |
Director Name | Dr Ferdinand Meyer |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Attorney At Law |
Correspondence Address | Hagnistrasse 9 8702 Zollikon Zollikon 8702 Zurich Foreign |
Director Name | David Charles Shipley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saddlebole Mottram Road Alderley Edge Cheshire SK9 7JF |
Director Name | Mr Mark Paul Wilderspin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,988 |
Cash | £2,595 |
Current Liabilities | £10,854 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 26 October 2010 (1 page) |
20 July 2010 | Auditor's resignation - section 519 (2 pages) |
20 July 2010 | Auditor's resignation - section 519 (2 pages) |
7 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
7 August 2009 | Full accounts made up to 31 January 2009 (17 pages) |
3 August 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / timothy etchells / 27/07/2009 / (1 page) |
30 July 2009 | Director's Change of Particulars / timothy etchells / 27/07/2009 / HouseName/Number was: , now: 3; Street was: 4 adam & eve mews, now: chimney's; Area was: kensington, now: mantiles lane heytesbury; Post Town was: london, now: warminster; Region was: , now: wilts; Post Code was: W8 6UJ, now: BA12 ohj (1 page) |
30 July 2009 | Director's change of particulars / timothy etchells / 27/07/2009 (1 page) |
28 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
28 March 2009 | Return made up to 01/03/09; full list of members (6 pages) |
4 March 2009 | Appointment terminated director ferdinand meyer (1 page) |
4 March 2009 | Appointment Terminated Director mark wilderspin (1 page) |
4 March 2009 | Appointment terminated director david shipley (1 page) |
4 March 2009 | Appointment Terminated Director ferdinand meyer (1 page) |
4 March 2009 | Appointment terminated director mark wilderspin (1 page) |
4 March 2009 | Appointment Terminated Director chee chan (1 page) |
4 March 2009 | Appointment terminated director chee chan (1 page) |
4 March 2009 | Appointment Terminated Director david shipley (1 page) |
16 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
16 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 June 2008 | Director appointed ferdinand meyer (1 page) |
13 June 2008 | Director appointed ferdinand meyer (1 page) |
11 April 2008 | Full accounts made up to 31 January 2008 (15 pages) |
11 April 2008 | Full accounts made up to 31 January 2008 (15 pages) |
1 April 2008 | Director appointed chee beng chan (2 pages) |
1 April 2008 | Director appointed chee beng chan (2 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
15 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 01/03/07; full list of members (3 pages) |
24 August 2006 | Ad 20/07/06--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
24 August 2006 | Ad 20/07/06--------- £ si 400@1=400 £ ic 200/600 (2 pages) |
27 June 2006 | Return made up to 01/03/06; full list of members; amend (7 pages) |
27 June 2006 | Return made up to 01/03/06; full list of members; amend (7 pages) |
16 June 2006 | Full accounts made up to 31 January 2006 (15 pages) |
16 June 2006 | Full accounts made up to 31 January 2006 (15 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
23 February 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
23 February 2006 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
9 February 2006 | Ad 30/11/05--------- £ si 50@1=50 £ ic 150/200 (4 pages) |
9 February 2006 | Ad 30/11/05--------- £ si 50@1=50 £ ic 150/200 (4 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
19 April 2005 | Ad 01/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
19 April 2005 | Ad 01/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 April 2005 | Ad 01/03/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
19 April 2005 | Ad 01/03/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
13 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 April 2005 | Memorandum and Articles of Association (16 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Memorandum and Articles of Association (16 pages) |
13 April 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
1 March 2005 | Incorporation (19 pages) |
1 March 2005 | Incorporation (19 pages) |