St. Mary's Bourne
Hants.
SP11 6BQ
Secretary Name | Mrs Nuala Marie Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Pottery Baptist Hill St. MaryÆS Bourne Hampshire SP11 6BQ |
Director Name | Ms Judith Adelaide Foley Thwaites |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Little Court Blackhills Esher Surrey KT10 9JW |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
125 at £1 | Stuart Charles Bailey 62.50% Ordinary |
---|---|
75 at £1 | Nuala Marie Bailey 37.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,869 |
Cash | £2,079 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (4 pages) |
2 May 2017 | Secretary's details changed for Mrs Nuala Marie Bailey on 2 May 2017 (1 page) |
2 May 2017 | Application to strike the company off the register (4 pages) |
2 May 2017 | Secretary's details changed for Mrs Nuala Marie Bailey on 2 May 2017 (1 page) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
5 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Director's details changed for Stuart Charles Bailey on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Stuart Charles Bailey on 29 September 2014 (2 pages) |
23 May 2014 | Termination of appointment of Judith Thwaites as a director (1 page) |
23 May 2014 | Termination of appointment of Judith Thwaites as a director (1 page) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Appointment of Ms Judith Adelaide Foley Thwaites as a director (2 pages) |
21 January 2013 | Appointment of Ms Judith Adelaide Foley Thwaites as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Stuart Bailey on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Stuart Bailey on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Stuart Bailey on 1 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 May 2008 | Company name changed farncombe ventures LIMITED\certificate issued on 13/05/08 (2 pages) |
10 May 2008 | Company name changed farncombe ventures LIMITED\certificate issued on 13/05/08 (2 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
4 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Company name changed bespoke capital ventures LIMITED\certificate issued on 13/10/06 (2 pages) |
13 October 2006 | Company name changed bespoke capital ventures LIMITED\certificate issued on 13/10/06 (2 pages) |
27 February 2006 | Incorporation (16 pages) |
27 February 2006 | Incorporation (16 pages) |