Little Horwood
Milton Keynes
Bucks
MK17 0PE
Director Name | Mr Andrew Seth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Bainden Piccadilly Lane Mayfield East Sussex TN20 6RH |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 February 2012) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr Simon Philip Harcourt Armes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Green Southwick Brighton West Sussex BN42 4DG |
Director Name | Mr Richard James Duncan Hammond |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Graham John Simmonds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Garden Flat 15 Northbourne Road London SW4 7DR |
Secretary Name | Vincent John McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Windlesham Road Shoreham By Sea West Sussex BN43 5AE |
Secretary Name | Mr Graham John Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | Garden Flat 15 Northbourne Road London SW4 7DR |
Director Name | Stephen Carson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | Suncroft 11 Clifford Manor Road Guildford GU4 8AG |
Director Name | Tony Clarke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | West Stables Marden Park Farm Woldingham Surrey CR3 7JB |
Director Name | Mr Andrew Seth |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Great Bainden Piccadilly Lane Mayfield East Sussex TN20 6RH |
Director Name | Mr David Michael Bacon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Terrace West London NW1 4QA |
Director Name | Miss Amy Clarke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Reading Road Henley On Thames Oxfordshire RG9 1BX |
Director Name | Mr Neil Andrew Howe Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2011) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rumbold Road Fulham London SW6 2HX |
Director Name | Mr Melvin John Benn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Claremont Road St Margarets Twickenham TW1 2QX |
Director Name | Mr Lawrence David Mitchell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 January 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oaken Drive Claygate Esher Surrey KT10 0DL |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,078 |
Gross Profit | -£19,350 |
Net Worth | £159,030 |
Cash | £163,348 |
Current Liabilities | £24,005 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Solvency Statement dated 05/04/11 (1 page) |
20 April 2011 | Resolutions
|
20 April 2011 | Statement by Directors (1 page) |
20 April 2011 | Solvency statement dated 05/04/11 (1 page) |
20 April 2011 | Statement by directors (1 page) |
20 April 2011 | Statement of capital on 20 April 2011
|
20 April 2011 | Statement of capital on 20 April 2011
|
20 April 2011 | Resolutions
|
25 January 2011 | Appointment of John Davis as a director (3 pages) |
25 January 2011 | Appointment of Andrew Seth as a director (3 pages) |
25 January 2011 | Appointment of Andrew Seth as a director (3 pages) |
25 January 2011 | Appointment of John Davis as a director (3 pages) |
20 January 2011 | Termination of appointment of Melvin Benn as a director (1 page) |
20 January 2011 | Termination of appointment of Melvin Benn as a director (1 page) |
18 January 2011 | Termination of appointment of Graham Simmonds as a director (1 page) |
18 January 2011 | Appointment of Mr Lawrence Mitchell as a director (2 pages) |
18 January 2011 | Termination of appointment of Lawrence Mitchell as a director (1 page) |
18 January 2011 | Termination of appointment of Graham Simmonds as a director (1 page) |
18 January 2011 | Termination of appointment of Neil Fox as a director (1 page) |
18 January 2011 | Appointment of Mr Lawrence Mitchell as a director (2 pages) |
18 January 2011 | Termination of appointment of Neil Fox as a director (1 page) |
18 January 2011 | Termination of appointment of Lawrence Mitchell as a director (1 page) |
13 December 2010 | Termination of appointment of David Bacon as a director (2 pages) |
13 December 2010 | Termination of appointment of David Bacon as a director (2 pages) |
29 October 2010 | Termination of appointment of Richard Hammond as a director (2 pages) |
29 October 2010 | Termination of appointment of Richard Hammond as a director (2 pages) |
15 October 2010 | Amended total exemption full accounts made up to 31 December 2009 (10 pages) |
15 October 2010 | Amended accounts made up to 31 December 2009 (10 pages) |
13 October 2010 | Director's details changed for Richard Hammond on 28 September 2010 (3 pages) |
13 October 2010 | Director's details changed for Richard Hammond on 28 September 2010 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
28 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (19 pages) |
28 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (19 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 19 July 2010
|
6 September 2010 | Termination of appointment of Amy Clarke as a director (1 page) |
6 September 2010 | Termination of appointment of Amy Clarke as a director (1 page) |
5 July 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 8 October 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
31 October 2009 | Appointment of Mr Melvin John Benn as a director (4 pages) |
31 October 2009 | Appointment of Mr Melvin John Benn as a director (4 pages) |
14 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Ad 16/06/09 gbp si 530@1=530 gbp ic 10214/10744 (2 pages) |
9 September 2009 | Ad 16/06/09\gbp si 530@1=530\gbp ic 10214/10744\ (2 pages) |
9 September 2009 | Ad 08/09/09 gbp si 1330@1=1330 gbp ic 10744/12074 (4 pages) |
9 September 2009 | Ad 08/09/09\gbp si 1330@1=1330\gbp ic 10744/12074\ (4 pages) |
2 June 2009 | Director appointed neil fox (2 pages) |
2 June 2009 | Director appointed amy clarke (1 page) |
2 June 2009 | Director appointed amy clarke (1 page) |
2 June 2009 | Director appointed neil fox (2 pages) |
8 April 2009 | Appointment Terminated Director stephen carson (1 page) |
8 April 2009 | Appointment Terminated Director andrew seth (1 page) |
8 April 2009 | Appointment terminated director stephen carson (1 page) |
8 April 2009 | Appointment terminated director andrew seth (1 page) |
8 April 2009 | Appointment terminated director tony clarke (1 page) |
8 April 2009 | Appointment Terminated Director tony clarke (1 page) |
16 March 2009 | Ad 02/03/09 gbp si 1214@1=1214 gbp ic 9000/10214 (2 pages) |
16 March 2009 | Ad 02/03/09\gbp si 1214@1=1214\gbp ic 9000/10214\ (2 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 February 2009 | Memorandum and Articles of Association (12 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Nc inc already adjusted 15/01/09 (1 page) |
16 January 2009 | Nc inc already adjusted 15/01/09 (1 page) |
16 January 2009 | Resolutions
|
10 September 2008 | Director's Change of Particulars / david bacon / 17/07/2008 / HouseName/Number was: , now: 3; Street was: 3 york terrace west, now: york terrace west; Area was: , now: regents park (1 page) |
10 September 2008 | Ad 05/09/08\gbp si 320@1=320\gbp ic 9000/9320\ (2 pages) |
10 September 2008 | Ad 05/09/08 gbp si 3499@1=3499 gbp ic 9320/12819 (4 pages) |
10 September 2008 | Ad 05/09/08 gbp si 320@1=320 gbp ic 9000/9320 (2 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
10 September 2008 | Return made up to 17/07/08; full list of members (7 pages) |
10 September 2008 | Director's change of particulars / richard hammond / 17/07/2008 (2 pages) |
10 September 2008 | Director's change of particulars / david bacon / 17/07/2008 (1 page) |
10 September 2008 | Return made up to 17/07/08; full list of members (7 pages) |
10 September 2008 | Director's Change of Particulars / richard hammond / 17/07/2008 / Middle Name/s was: , now: james duncan; HouseName/Number was: , now: 5TH; Street was: 522 fulham road, now: floor great titchfield house; Area was: , now: 14-18 great titchfield street; Region was: greater london, now: ; Post Code was: SW6 5NR, now: W1W 8BD (2 pages) |
10 September 2008 | Ad 05/09/08\gbp si 3499@1=3499\gbp ic 9320/12819\ (4 pages) |
10 September 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Nc inc already adjusted 04/04/08 (1 page) |
2 July 2008 | Nc inc already adjusted 04/04/08 (1 page) |
2 July 2008 | Resolutions
|
20 June 2008 | Director appointed stephen carson (2 pages) |
20 June 2008 | Director appointed stephen carson (2 pages) |
20 June 2008 | Director appointed tony clarke (2 pages) |
20 June 2008 | Director appointed tony clarke (2 pages) |
19 June 2008 | Director appointed david michael bacon (2 pages) |
19 June 2008 | Director appointed andrew seth (2 pages) |
19 June 2008 | Director appointed andrew seth (2 pages) |
19 June 2008 | Director appointed david michael bacon (2 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 April 2008 | Ad 11/01/08\gbp si 357@1=357\gbp ic 7983/8340\ (2 pages) |
18 April 2008 | Ad 11/01/08 gbp si 357@1=357 gbp ic 7983/8340 (2 pages) |
10 April 2008 | Particulars of contract relating to shares (2 pages) |
10 April 2008 | Ad 04/01/08 gbp si 2557@1=2557 gbp ic 5426/7983 (3 pages) |
10 April 2008 | Ad 04/01/08\gbp si 2557@1=2557\gbp ic 5426/7983\ (3 pages) |
10 April 2008 | Particulars of contract relating to shares (2 pages) |
11 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 February 2008 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 December 2007 | Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Ad 17/12/07--------- £ si 5424@1=5424 £ ic 2/5426 (2 pages) |
19 December 2007 | Nc inc already adjusted 17/12/07 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Nc inc already adjusted 17/12/07 (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
30 November 2007 | Secretary resigned (1 page) |
3 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
3 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
18 October 2006 | Ad 17/07/06-17/07/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
18 October 2006 | Ad 17/07/06-17/07/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed;new director appointed (3 pages) |
3 August 2006 | New secretary appointed;new director appointed (3 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (3 pages) |
3 August 2006 | Director resigned (1 page) |
17 July 2006 | Incorporation (19 pages) |
17 July 2006 | Incorporation (19 pages) |