Christchurch Road
Virginia Water
Surrey
GU25 4PT
Secretary Name | Trevor Stewart Vivian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 August 2010) |
Role | Architect |
Correspondence Address | Elter Cottage Christchurch Road Virginia Water Surrey GU25 4PT |
Director Name | Mr Andrew Paul Brann |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2008) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 12 Franconia Road London SW4 9ND |
Secretary Name | Mr Andrew Paul Brann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2008) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 12 Franconia Road London SW4 9ND |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£259,082 |
Cash | £26,309 |
Current Liabilities | £360,515 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2010 | Final Gazette dissolved following liquidation (1 page) |
14 May 2010 | Liquidators' statement of receipts and payments to 4 May 2010 (5 pages) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Liquidators statement of receipts and payments to 4 May 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 8 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 8 February 2010 (5 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 39A welbeck street london W1G 8DH (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 39A welbeck street london W1G 8DH (1 page) |
17 February 2009 | Appointment of a voluntary liquidator (2 pages) |
17 February 2009 | Statement of affairs with form 4.19 (8 pages) |
17 February 2009 | Appointment of a voluntary liquidator (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Statement of affairs with form 4.19 (8 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Appointment terminated director and secretary andrew brann (1 page) |
10 March 2008 | Appointment Terminated Director and Secretary andrew brann (1 page) |
10 March 2008 | Secretary appointed trevor vivian (2 pages) |
10 March 2008 | Secretary appointed trevor vivian (2 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
31 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
28 March 2007 | Ad 29/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2007 | Nc inc already adjusted 29/11/06 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Ad 29/11/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2007 | Nc inc already adjusted 29/11/06 (2 pages) |
28 March 2007 | Resolutions
|
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
26 September 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 45-51 whitfield street london W1T 4HB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 45-51 whitfield street london W1T 4HB (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
11 August 2006 | Company name changed simpart no.300 LIMITED\certificate issued on 11/08/06 (2 pages) |
11 August 2006 | Company name changed simpart no.300 LIMITED\certificate issued on 11/08/06 (2 pages) |
30 June 2006 | Incorporation (22 pages) |
30 June 2006 | Incorporation (22 pages) |