Basingstoke
Hampshire
RG22 4HN
Secretary Name | Susan Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 July 2010) |
Role | Company Director |
Correspondence Address | 25 Vickers Road Ash Vale Surrey GU12 5SE |
Director Name | Linda Pearce |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Britten Road Basingstoke Hampshire RG22 4HN |
Secretary Name | Linda Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Britten Road Basingstoke Hampshire RG22 4HN |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,195 |
Cash | £7,535 |
Current Liabilities | £43,155 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 19 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 19 April 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 10 February 2010 (6 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (6 pages) |
25 February 2009 | Statement of affairs with form 4.19 (6 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Statement of affairs with form 4.19 (6 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
16 January 2009 | Registered office changed on 16/01/2009 from 62-64 new road basingstoke RG21 7PW (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 62-64 new road basingstoke RG21 7PW (1 page) |
17 October 2008 | Appointment terminated director and secretary linda pearce (1 page) |
17 October 2008 | Appointment Terminated Director and Secretary linda pearce (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
9 September 2005 | Incorporation (17 pages) |
9 September 2005 | Incorporation (17 pages) |