Warminster
Wiltshire
BA12 7EL
Director Name | Mr Thomas Henry James Holland Sowler |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cornwall Mansions Ashburnham Road London SW10 0PE |
Secretary Name | Thomas Richard Holland Sowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cornwall Mansions Ashburnham Road London SW10 0PE |
Registered Address | Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£27,497 |
Current Liabilities | £28,129 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
25 January 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
---|---|
1 June 2020 | Registered office address changed from The Old Rectory Brixton Deverill Warminster Wiltshire BA12 7EL England to Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 1 June 2020 (2 pages) |
20 May 2020 | Statement of affairs (9 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Appointment of a voluntary liquidator (4 pages) |
14 April 2020 | Registered office address changed from Westwood Gilsland Brampton Cumbria CA8 7DA England to The Old Rectory Brixton Deverill Warminster Wiltshire BA12 7EL on 14 April 2020 (1 page) |
8 December 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
6 December 2019 | Change of details for Mr Oliver Nohl-Oser as a person with significant control on 1 November 2019 (2 pages) |
11 July 2019 | Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 11 July 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 January 2019 | Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 22 January 2019 (2 pages) |
22 January 2019 | Change of details for Mr Oliver Nohl-Oser as a person with significant control on 22 January 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
10 December 2018 | Change of details for Mr Oliver Nohl-Oser as a person with significant control on 14 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 14 November 2018 (2 pages) |
6 December 2018 | Change of details for Mr Oliver Nohl-Oser as a person with significant control on 14 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 14 November 2018 (2 pages) |
5 October 2018 | Change of details for Mr Oliver Nohl-Oser as a person with significant control on 5 October 2018 (2 pages) |
5 October 2018 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 5 October 2018 (2 pages) |
9 April 2018 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 9 April 2018 (2 pages) |
23 March 2018 | Registered office address changed from Unthank Hall Haltwhistle Northumberland NE49 0HX to Westwood Gilsland Brampton Cumbria CA8 7DA on 23 March 2018 (1 page) |
22 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
31 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
26 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-26
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of Thomas Sowler as a secretary (1 page) |
11 December 2012 | Termination of appointment of Thomas Sowler as a secretary (1 page) |
11 December 2012 | Termination of appointment of Thomas Sowler as a director (1 page) |
11 December 2012 | Termination of appointment of Thomas Sowler as a director (1 page) |
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
21 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
6 December 2007 | Location of debenture register (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page) |
6 December 2007 | Location of debenture register (1 page) |
6 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page) |
6 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of register of members (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: unthank hall haltwhistle northumberland NE49 0HX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: unthank hall haltwhistle northumberland NE49 0HX (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
16 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
16 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
25 November 2005 | Ad 15/11/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
25 November 2005 | Ad 15/11/05--------- £ si [email protected] £ ic 1/1 (2 pages) |
14 November 2005 | Incorporation (20 pages) |
14 November 2005 | Incorporation (20 pages) |