Shere
Guildford
Surrey
GU5 9TD
Director Name | Mr Richard Makowski |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2010) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2010) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
51 at £0.01 | Richard Makowski 51.00% Ordinary |
---|---|
49 at £0.01 | Janet Makowska 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,426 |
Cash | £46,389 |
Current Liabilities | £2,029,843 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 May 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (8 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 11 May 2015 (8 pages) |
23 April 2014 | Registered office address changed from Hollister Coombe Bottom Shere Guildford Surrey GU5 9TD United Kingdom on 23 April 2014 (2 pages) |
17 April 2014 | Declaration of solvency (3 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 August 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 November 2011 | Director's details changed for Mr Richard Makowski on 1 October 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Richard Makowski on 1 October 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 September 2011 | Director's details changed for Mrs Janet Makowska on 15 September 2011 (2 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Company name changed dss uk LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Resolutions
|
13 May 2010 | Resolutions
|
6 May 2010 | Termination of appointment of Three V Corporate Venturing Llp as a director (1 page) |
6 May 2010 | Appointment of Mrs Janet Makowska as a director (2 pages) |
6 May 2010 | Termination of appointment of Jamie Constable as a director (1 page) |
6 May 2010 | Appointment of Mr Richard Makowski as a director (2 pages) |
4 May 2010 | Termination of appointment of Rjp Secretaries Limited as a secretary (1 page) |
4 May 2010 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 4 May 2010 (1 page) |
4 May 2010 | Termination of appointment of Lpe Services Limited as a secretary (1 page) |
4 May 2010 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 4 May 2010 (1 page) |
22 April 2010 | Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 22 April 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
26 September 2008 | Director appointed jamie christopher constable (3 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
7 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
28 April 2006 | Company name changed gresham lion LIMITED\certificate issued on 28/04/06 (2 pages) |
10 February 2006 | Company name changed pps acit services LIMITED\certificate issued on 10/02/06 (3 pages) |
25 November 2005 | Company name changed gresham lion LIMITED\certificate issued on 25/11/05 (2 pages) |
17 August 2005 | Incorporation (15 pages) |