London
W1H 2DD
Secretary Name | David Benjamin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | Rowlands Paddock Boundary Lane Ringwood Hampshire BH24 2SF |
Director Name | Mr Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Director Name | Mr Kenneth John Woffenden |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Aldersey Road Guildford Surrey GU1 2ES |
Secretary Name | Mr Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Churt Road Churt Farnham Surrey GU10 2QT |
Registered Address | 18 Elstree Road Bushey Heath Herts. WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1 at £1 | David Benjamin 50.00% Ordinary |
---|---|
1 at £1 | Oliver Julian Benjamin 50.00% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
25 January 2008 | Delivered on: 31 January 2008 Persons entitled: Ds Four Retail Limited Classification: Rent deposit deed Secured details: £12,337.50 due or to become due from the company to. Particulars: The deposit of £12,337.50,. see the mortgage charge document for full details. Outstanding |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o jamnar accounting services 143 green dragon lane winchmore hill london N21 1EU (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: c/o jamnar accounting services 143 green dragon lane winchmore hill london N21 1EU (1 page) |
21 August 2007 | Ad 30/08/06--------- £ si 2@1 (2 pages) |
21 August 2007 | Ad 30/08/06--------- £ si 2@1 (2 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: the billings guildford surrey GU1 4YD (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
4 September 2006 | New secretary appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: the billings guildford surrey GU1 4YD (1 page) |
4 September 2006 | Accounting reference date extended from 30/06/07 to 30/11/07 (1 page) |
30 August 2006 | Company name changed stevton (no. 363) LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed stevton (no. 363) LIMITED\certificate issued on 30/08/06 (2 pages) |
22 June 2006 | Incorporation (25 pages) |
22 June 2006 | Incorporation (25 pages) |