Basingstoke
Hampshire
RG21 8UQ
Secretary Name | HJS Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2007(12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 December 2014) |
Correspondence Address | 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Director Name | Mr Bernard Alexandre Garcia |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Art Gallery Manager |
Correspondence Address | The Flat 48 High Street Hungerford Berkshire RG17 0NE |
Secretary Name | Bernadette Gisele Garcia |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 High Street Hungerford Berkshire RG17 0NE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at 1 | Mr Neil Bradley White 100.00% Ordinary |
---|
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2014 | Notice of final account prior to dissolution (1 page) |
1 September 2014 | Return of final meeting of creditors (1 page) |
1 September 2014 | Notice of final account prior to dissolution (1 page) |
19 February 2010 | Appointment of a liquidator (1 page) |
19 February 2010 | Appointment of a liquidator (1 page) |
18 February 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton SO15 2EA on 18 February 2010 (2 pages) |
23 December 2009 | Order of court to wind up (1 page) |
23 December 2009 | Order of court to wind up (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
4 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Return made up to 19/06/07; full list of members
|
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Return made up to 19/06/07; full list of members
|
28 November 2007 | Company name changed phoenix art restoration LTD\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed phoenix art restoration LTD\certificate issued on 28/11/07 (2 pages) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Ad 19/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Ad 19/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
19 June 2006 | Incorporation (9 pages) |
19 June 2006 | Incorporation (9 pages) |