Bournemouth
Dorset
BH2 6BT
Secretary Name | Nigel Lennox Wheeler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7b Branksome Wood Road Bournemouth Dorset BH2 6BT |
Director Name | Jason Wheeler |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 44 Douglas Avenue Christchurch BH23 1JT |
Director Name | Enid Irene Wheeler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2008) |
Role | Administrator |
Correspondence Address | 7b Branksome Wood Road Bournemouth BH2 6BT |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Jason Wheeler 50.00% Ordinary |
---|---|
1 at £1 | Nigel Lennox Wheeler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,518 |
Cash | £4,659 |
Current Liabilities | £37,945 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 May 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
22 March 2012 | Statement of affairs with form 4.19 (6 pages) |
22 March 2012 | Statement of affairs with form 4.19 (6 pages) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
19 March 2012 | Registered office address changed from Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 19 March 2012 (2 pages) |
6 February 2012 | Termination of appointment of Jason Wheeler as a director on 31 December 2011 (1 page) |
6 February 2012 | Termination of appointment of Jason Wheeler as a director (1 page) |
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Jason Wheeler on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Jason Wheeler on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Jason Wheeler on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 February 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
15 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
18 July 2008 | Appointment Terminated Director enid wheeler (1 page) |
18 July 2008 | Appointment terminated director enid wheeler (1 page) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
13 June 2007 | Accounts made up to 31 August 2006 (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
24 August 2005 | Incorporation (12 pages) |
24 August 2005 | Incorporation (12 pages) |