Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Director Name | Mr Michael John Lothian Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warren Court Farmhouse West Tytherley Salisbury Hampshire SP5 1LU |
Director Name | Mr David Paul Stephens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Church Street Helmdon Brackley NN13 5QJ |
Director Name | Mr Richard Anthony Pawlyn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chestnut Close Amersham Buckinghamshire HP6 6EQ |
Secretary Name | Harriet Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Holden Street London SW11 5UP |
Director Name | Mr David James Fox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Old Mill Road Broughton Astley Leicester Leicestershire LE9 6PQ |
Director Name | Ms Audrey Lynn Mandela |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 11 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hampstead Hill Gardens London NW3 2PL |
Registered Address | 2 Hampstead Hill Gardens London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2013 | Application to strike the company off the register (3 pages) |
9 October 2013 | Application to strike the company off the register (3 pages) |
3 October 2013 | Termination of appointment of Audrey Mandela as a director (1 page) |
3 October 2013 | Termination of appointment of Audrey Lynn Mandela as a director on 2 September 2013 (1 page) |
12 August 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 August 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 August 2013 | Termination of appointment of Harriet Crosthwaite as a secretary (1 page) |
7 August 2013 | Termination of appointment of Harriet Crosthwaite as a secretary on 30 June 2013 (1 page) |
22 July 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
22 July 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
20 July 2013 | Director's details changed for Ms Audrey Lynn Mandela on 1 June 2013 (2 pages) |
20 July 2013 | Director's details changed for Ms Audrey Lynn Mandela on 1 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from C/O Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from C/O Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR on 20 June 2013 (1 page) |
31 May 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
31 May 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 July 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
4 July 2011 | Termination of appointment of Michael Nicholson as a director (1 page) |
4 July 2011 | Termination of appointment of Michael Nicholson as a director (1 page) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
21 October 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
21 October 2010 | Annual return made up to 15 June 2010 no member list (5 pages) |
21 October 2010 | Termination of appointment of David Fox as a director (1 page) |
21 October 2010 | Termination of appointment of David Fox as a director (1 page) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
13 January 2010 | Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages) |
14 August 2009 | Annual return made up to 15/06/09 (3 pages) |
14 August 2009 | Annual return made up to 15/06/09 (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 April 2009 | Director appointed audrey mandela (1 page) |
2 April 2009 | Director appointed audrey mandela (1 page) |
2 April 2009 | Director appointed dave fox (1 page) |
2 April 2009 | Director appointed dave fox (1 page) |
25 March 2009 | Appointment Terminated Director tristram cary (1 page) |
25 March 2009 | Appointment terminated director tristram cary (1 page) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 January 2009 | Appointment Terminated Director david stephens (1 page) |
5 January 2009 | Appointment terminated director david stephens (1 page) |
5 November 2008 | Annual return made up to 15/06/08 (3 pages) |
5 November 2008 | Annual return made up to 15/06/08 (3 pages) |
4 November 2008 | Appointment terminated director richard pawlyn (1 page) |
4 November 2008 | Appointment Terminated Director richard pawlyn (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 21 wilson street london EC2M 2TD (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 21 wilson street london EC2M 2TD (1 page) |
1 August 2007 | Annual return made up to 15/06/07 (5 pages) |
1 August 2007 | Annual return made up to 15/06/07 (5 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
15 June 2006 | Incorporation (29 pages) |
15 June 2006 | Incorporation (29 pages) |