Sparkford Close
Winchester
Hampshire
SO22 4NH
Director Name | Mark David Thompson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 January 2012) |
Role | Chief Administrative Officer |
Correspondence Address | 8100 Long Forest Drive Brecksville Ohio 44141 44141 |
Secretary Name | Mark David Thompson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 January 2012) |
Role | Chief Administrative Officer |
Correspondence Address | 8100 Long Forest Drive Brecksville Ohio 44141 44141 |
Director Name | Mrs Samantha Louise Kirby |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Mrs Samantha Louise Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Pevensey Way Frimley Camberley Surrey GU16 9UX |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 October 2011 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (18 pages) |
10 October 2011 | Liquidators statement of receipts and payments to 10 August 2011 (18 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (18 pages) |
11 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
11 August 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
4 February 2010 | Administrator's progress report to 21 January 2010 (16 pages) |
4 February 2010 | Administrator's progress report to 21 January 2010 (16 pages) |
22 January 2010 | Notice of extension of period of Administration (1 page) |
22 January 2010 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Administrator's progress report to 21 July 2009 (13 pages) |
21 July 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Notice of extension of period of Administration (1 page) |
21 July 2009 | Administrator's progress report to 21 July 2009 (13 pages) |
19 February 2009 | Administrator's progress report to 21 January 2009 (15 pages) |
19 February 2009 | Administrator's progress report to 21 January 2009 (15 pages) |
21 January 2009 | Notice of extension of period of Administration (1 page) |
21 January 2009 | Notice of extension of period of Administration (1 page) |
27 August 2008 | Administrator's progress report to 21 July 2008 (14 pages) |
27 August 2008 | Administrator's progress report to 21 July 2008 (14 pages) |
20 February 2008 | Administrator's progress report (16 pages) |
20 February 2008 | Administrator's progress report (16 pages) |
29 January 2008 | Notice of extension of period of Administration (1 page) |
29 January 2008 | Notice of extension of period of Administration (1 page) |
26 October 2007 | Notice of appointment of replacement/additional administrator (1 page) |
26 October 2007 | (1 page) |
26 October 2007 | Notice of resignation of an administrator (5 pages) |
26 October 2007 | Notice of appointment of replacement/additional administrator (1 page) |
26 October 2007 | Notice of resignation of an administrator (5 pages) |
18 August 2007 | Administrator's progress report (13 pages) |
18 August 2007 | Administrator's progress report (13 pages) |
29 March 2007 | Statement of affairs (12 pages) |
29 March 2007 | Statement of affairs (12 pages) |
26 March 2007 | Statement of administrator's proposal (38 pages) |
26 March 2007 | Statement of administrator's proposal (38 pages) |
29 January 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: electron way, chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: electron way, chandlers ford eastleigh hampshire SO53 4ZR (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | Nc inc already adjusted 22/09/06 (1 page) |
16 October 2006 | Ad 22/09/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
16 October 2006 | Ad 22/09/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
16 October 2006 | Nc inc already adjusted 22/09/06 (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
11 September 2006 | Particulars of mortgage/charge (7 pages) |
11 September 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (8 pages) |
3 August 2006 | Particulars of mortgage/charge (8 pages) |
2 August 2006 | Memorandum and Articles of Association (13 pages) |
28 July 2006 | Resolutions
|
26 July 2006 | Company name changed posthirst LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed posthirst LIMITED\certificate issued on 26/07/06 (2 pages) |
19 July 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
19 July 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (9 pages) |
14 July 2006 | Incorporation (9 pages) |