Spreacombe
Devon
EX33 1JA
Director Name | Suzanne Panons |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Jenner Close Wanborough Swindon Wiltshire SN4 0FA |
Director Name | Mrs Louise Elizabeth Parker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Park Hill London SW4 9NX |
Secretary Name | Suzanne Panons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 15 Jenner Close Wanborough Swindon Wiltshire SN4 0FA |
Director Name | Mr Louis Jules Hydleman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Spreacombe Farm Spreacombe North Devon EX33 1JA |
Director Name | Gary Charles Panons |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 15 Jenner Close Wanborough Wiltshire SN4 0FA |
Secretary Name | Stephen Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 99 Park Hill London SW4 9NX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,422 |
Cash | £1,434 |
Current Liabilities | £4,907 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 03/05/07; full list of members (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o thorne lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 August 2006 | Ad 01/07/05--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
21 June 2006 | Ad 02/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2005 | Application for reregistration from PLC to private (1 page) |
8 June 2005 | Re-registration of Memorandum and Articles (12 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |