Gillingham
Dorset
SP8 4GP
Secretary Name | Alina Drewett |
---|---|
Nationality | Romanian |
Status | Closed |
Appointed | 23 December 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 39 Chaffinch Chase Gillingham Dorset SP8 4GP |
Director Name | Mr Paul Brian Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Barleyfields Gillingham Dorset SP8 4UN |
Director Name | Mr Clive James Shean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Merrivale Avenue Southbourne Bournemouth Dorset BH6 3JP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,474 |
Cash | £3 |
Current Liabilities | £914,953 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2010 | Administrator's progress report to 21 December 2009 (11 pages) |
8 January 2010 | Notice of move from Administration to Dissolution (11 pages) |
8 January 2010 | Notice of move from Administration to Dissolution on 21 December 2009 (11 pages) |
8 January 2010 | Administrator's progress report to 21 December 2009 (11 pages) |
17 August 2009 | Administrator's progress report to 11 July 2009 (8 pages) |
17 August 2009 | Administrator's progress report to 11 July 2009 (8 pages) |
12 March 2009 | Statement of administrator's proposal (17 pages) |
12 March 2009 | Statement of administrator's proposal (17 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 10 st ann street salisbury wilts SP1 2DN (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 10 st ann street salisbury wilts SP1 2DN (1 page) |
21 January 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Appointment of an administrator (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/07; full list of members (4 pages) |
30 October 2008 | Return made up to 25/10/07; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 January 2008 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
25 January 2008 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
16 January 2007 | Return made up to 25/10/06; full list of members (2 pages) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
19 May 2006 | Particulars of mortgage/charge (5 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
25 October 2005 | Incorporation (12 pages) |
25 October 2005 | Incorporation (12 pages) |