High Street
Bromham
Wiltshire
SN15 2EX
Director Name | Mr Nicholas Charles Mason |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battle House High Street Bromham Wiltshire SN15 2EX |
Secretary Name | Mr Nicholas Charles Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battle House High Street Bromham Wiltshire SN15 2EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £477,148 |
Cash | £401,875 |
Current Liabilities | £205,750 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2016 | Final Gazette dissolved following liquidation (1 page) |
29 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
29 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2016 | Liquidators statement of receipts and payments to 20 March 2016 (9 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (9 pages) |
25 April 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (9 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 20 March 2015 (10 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (10 pages) |
8 April 2014 | Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Battle House, High Street Bromham Wiltshire SN15 2EX on 8 April 2014 (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Resolutions
|
4 April 2014 | Declaration of solvency (3 pages) |
4 April 2014 | Appointment of a voluntary liquidator (2 pages) |
4 April 2014 | Declaration of solvency (3 pages) |
4 April 2014 | Appointment of a voluntary liquidator (2 pages) |
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Julie Mason on 1 January 2011 (2 pages) |
6 October 2011 | Director's details changed for Julie Mason on 1 January 2011 (2 pages) |
6 October 2011 | Director's details changed for Julie Mason on 1 January 2011 (2 pages) |
7 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
7 July 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
27 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
2 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 25/08/06; full list of members (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (17 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (17 pages) |