Farnborough
Hampshire
GU14 7LX
Director Name | Shaun Napier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Stirling Close Frimley Surrey GU16 8SR |
Secretary Name | Claudia Napier |
---|---|
Nationality | SA |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 7 Stirling Close Frimley Surrey GU16 8SR |
Secretary Name | AOK Service Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 15 Rectory Road Farnborough Hampshire GU14 7BU |
Secretary Name | AOK Service Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 06 April 2008) |
Correspondence Address | 269 Farnborough Road Farnborough Hants GU14 7LX |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£414,860 |
Current Liabilities | £434,344 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Final Gazette dissolved following liquidation (1 page) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (6 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (6 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (6 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
14 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
14 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
16 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
16 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
4 March 2010 | Termination of appointment of Shaun Napier as a director (2 pages) |
4 March 2010 | Termination of appointment of Shaun Napier as a director (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 269 farnborough road farnborough hants GU14 7LX (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 269 farnborough road farnborough hants GU14 7LX (1 page) |
2 March 2009 | Statement of affairs with form 4.19 (6 pages) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Statement of affairs with form 4.19 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary aok service centre LTD (1 page) |
14 April 2008 | Appointment Terminated Secretary aok service centre LTD (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 7 stirling close frimley camberley surrey GU16 8SR (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 7 stirling close frimley camberley surrey GU16 8SR (1 page) |
6 March 2008 | Appointment Terminated Secretary claudia napier (1 page) |
6 March 2008 | Appointment terminated secretary claudia napier (1 page) |
6 March 2008 | Secretary appointed aok service centre LTD (2 pages) |
6 March 2008 | Secretary appointed aok service centre LTD (2 pages) |
19 October 2007 | Return made up to 10/03/07; full list of members; amend (6 pages) |
19 October 2007 | Return made up to 10/03/07; full list of members; amend (6 pages) |
17 July 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 July 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Memorandum and Articles of Association (12 pages) |
14 September 2006 | Memorandum and Articles of Association (12 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Company name changed nino's franchising uk LTD\certificate issued on 07/09/06 (2 pages) |
7 September 2006 | Company name changed nino's franchising uk LTD\certificate issued on 07/09/06 (2 pages) |
22 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
19 July 2005 | Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |