Camberley
Surrey
GU15 2EJ
Secretary Name | Sean Alistair Magowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Rosewood Woking Surrey GU22 7LE |
Director Name | Mr Richard Barnett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Timothy James Bullman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wardo Avenue London SW6 6RE |
Director Name | Mr Jamie Leonard Royston |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atrium Grove Belsize Park London NW3 4XP |
Secretary Name | Andrew Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Financial Controller |
Correspondence Address | 4 Silvester House 192 Joel Street Eastcote Middlesex HA5 2RB |
Registered Address | Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
70 at 1 | James Dunlop 70.00% Ordinary |
---|---|
30 at 1 | Mint Private Equity Limited 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £471,177 |
Gross Profit | £104,635 |
Net Worth | -£266,775 |
Current Liabilities | £311,477 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Notice of move from Administration to Dissolution (12 pages) |
11 December 2012 | Notice of move from Administration to Dissolution on 7 December 2012 (12 pages) |
19 June 2012 | Notice of extension of period of Administration (1 page) |
19 June 2012 | Administrator's progress report to 23 May 2012 (12 pages) |
19 June 2012 | Notice of extension of period of Administration (1 page) |
19 June 2012 | Administrator's progress report to 23 May 2012 (12 pages) |
7 February 2012 | Administrator's progress report to 3 January 2012 (12 pages) |
7 February 2012 | Administrator's progress report to 3 January 2012 (12 pages) |
7 February 2012 | Administrator's progress report to 3 January 2012 (12 pages) |
19 October 2011 | Result of meeting of creditors (1 page) |
19 October 2011 | Result of meeting of creditors (1 page) |
20 September 2011 | Result of meeting of creditors (84 pages) |
20 September 2011 | Result of meeting of creditors (84 pages) |
30 August 2011 | Statement of administrator's proposal (83 pages) |
30 August 2011 | Statement of administrator's proposal (83 pages) |
24 August 2011 | Statement of affairs with form 2.14B (10 pages) |
24 August 2011 | Statement of affairs with form 2.14B (10 pages) |
12 July 2011 | Appointment of an administrator (1 page) |
12 July 2011 | Registered office address changed from Osh Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 12 July 2011 (1 page) |
12 July 2011 | Appointment of an administrator (1 page) |
12 July 2011 | Registered office address changed from Osh Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 12 July 2011 (1 page) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
13 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
29 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
15 December 2010 | Annual return made up to 11 August 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
9 December 2010 | Section 519 auditors resignation (1 page) |
9 December 2010 | Section 519 auditors resignation (1 page) |
3 December 2010 | Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom on 3 December 2010 (2 pages) |
25 October 2010 | Termination of appointment of Timothy Bullman as a director (1 page) |
25 October 2010 | Termination of appointment of Andrew Lindsey as a secretary (1 page) |
25 October 2010 | Termination of appointment of Richard Barnett as a director (1 page) |
25 October 2010 | Termination of appointment of Richard Barnett as a director (1 page) |
25 October 2010 | Termination of appointment of Timothy Bullman as a director (1 page) |
25 October 2010 | Termination of appointment of Andrew Lindsey as a secretary (1 page) |
27 August 2010 | Termination of appointment of Jamie Royston as a director (1 page) |
27 August 2010 | Termination of appointment of Jamie Royston as a director (1 page) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page) |
15 April 2010 | Annual return made up to 14 July 2009 (5 pages) |
15 April 2010 | Annual return made up to 14 July 2009 (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 November 2008 | Return made up to 14/07/08; full list of members (4 pages) |
18 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
18 April 2008 | Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
3 December 2007 | Return made up to 14/07/07; full list of members (3 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page) |
3 December 2007 | Return made up to 14/07/07; full list of members (3 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: senator house 85 queen victoria street london EC4V 5ES (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 9 shalbourne rise camberley surrey GU15 2EJ (1 page) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
15 January 2007 | New director appointed (4 pages) |
14 July 2006 | Incorporation (14 pages) |
14 July 2006 | Incorporation (14 pages) |