Bepton
Midhurst
West Sussex
GU29 0LY
Secretary Name | WP Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2010) |
Correspondence Address | 82 Great Eastern Street London EC2A 3JE |
Secretary Name | Ricky White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | 38 Second Avenue Wickford Essex SS11 8RD |
Director Name | Tajinder Garcha |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 23 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 152 Camden Street London Greater London NW1 9PA |
Director Name | Mr Geoff Paul Warren |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 March 2008) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Upperfield Bepton Midhurst West Sussex GU29 0LY |
Director Name | Mr Kevin Judge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 33 Daventry Street London NW1 6TD |
Secretary Name | Mr Kevin Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 33 Daventry Street London NW1 6TD |
Director Name | Andrew Neil Saunders |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish British |
Status | Resigned |
Appointed | 11 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2007) |
Role | Rail Director |
Correspondence Address | 16 Colburn Crescent Burpham Guildford Surrey GU4 7YZ |
Director Name | Nima Wantling |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2008) |
Role | Recruitment |
Correspondence Address | 252 Beaulieu Gardens Blackwater Surrey GU17 0LQ |
Secretary Name | Mr Geoff Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2008) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Upperfield Bepton Midhurst West Sussex GU29 0LY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £142,936 |
Cash | £20,449 |
Current Liabilities | £605,355 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 2010 | Liquidators' statement of receipts and payments to 7 March 2010 (5 pages) |
24 March 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
24 March 2010 | Liquidators statement of receipts and payments to 7 March 2010 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 7 September 2009 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 7 September 2009 (5 pages) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Statement of affairs with form 4.19 (7 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
16 September 2008 | Statement of affairs with form 4.19 (7 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 82 great eastern street london EC2A 3JE (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 82 great eastern street london EC2A 3JE (1 page) |
14 August 2008 | Director appointed geoff warren (2 pages) |
14 August 2008 | Director appointed geoff warren (2 pages) |
4 August 2008 | Appointment Terminated Director nima wantling (1 page) |
4 August 2008 | Appointment terminated director nima wantling (1 page) |
28 March 2008 | Secretary appointed wp business services LIMITED (1 page) |
28 March 2008 | Appointment terminated director and secretary geoff warren (1 page) |
28 March 2008 | Secretary appointed wp business services LIMITED (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 7 york road woking surrey GU22 7XH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 7 york road woking surrey GU22 7XH (1 page) |
28 March 2008 | Appointment Terminated Director and Secretary geoff warren (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
27 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
27 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 March 2007 | Accounts made up to 31 March 2006 (1 page) |
29 March 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
11 August 2006 | Nc inc already adjusted 17/03/06 (1 page) |
11 August 2006 | Ad 17/03/06--------- £ si 99999@1 (2 pages) |
11 August 2006 | Nc inc already adjusted 17/03/06 (1 page) |
11 August 2006 | Resolutions
|
11 August 2006 | Ad 17/03/06--------- £ si 99999@1 (2 pages) |
11 August 2006 | Resolutions
|
25 July 2006 | Return made up to 01/06/06; full list of members (8 pages) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New secretary appointed;new director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New secretary appointed;new director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 70-76 bell street london NW1 6SP (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 70-76 bell street london NW1 6SP (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 62A crowndale road camden town london greater london NW1 1TP (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 62A crowndale road camden town london greater london NW1 1TP (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
13 June 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (12 pages) |
1 June 2005 | Incorporation (12 pages) |