Shipton Green
Itchenor
West Sussex
PO20 7BZ
Director Name | Peter Martin Squire |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 November 2009) |
Role | Business Support Services |
Correspondence Address | 57 Silver Crescent Chiswick London W4 5SF |
Secretary Name | Peter Martin Squire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 57 Silver Crescent Chiswick London W4 5SF |
Director Name | Peter Squire |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 12 Lexham Gardens Kensington London W8 5JE |
Secretary Name | Suzanne Lorraine Crinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broyle Close Chichester West Sussex PO19 6BG |
Director Name | Mr Frank Charles Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coltsfoot Road Lindford Bordon Hampshire GU35 0YS |
Director Name | Lorraine Sussane Crinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 3a Rumbolds Close Chichester West Sussex PO19 7UJ |
Director Name | Benjamin James Oliver |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 39 Consort Mews Knowle Fareham Hampshire PO17 5FY |
Secretary Name | Peter Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | Flat 1 12 Lexham Gardens Kensington London W8 5JE |
Secretary Name | Ms Suzanne Lorraine Crinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3a Rumbolds Close Chichester West Sussex PO19 7UJ |
Registered Address | Unit A Ground Floor 16 Petersham Road Richmond London TW10 6UW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£76,777 |
Cash | £2,068 |
Current Liabilities | £81,636 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 August 2009 | Application for striking-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
8 April 2008 | Memorandum and Articles of Association (27 pages) |
1 April 2008 | Company name changed boss solutions (london) LTD\certificate issued on 01/04/08 (2 pages) |
23 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: boss solutions, woodhouse lane botley southampton SO30 2EZ (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Secretary resigned;director resigned (1 page) |
11 April 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
9 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 August 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Resolutions
|
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: kintyre house, 70 high street fareham hants PO16 7BB (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |