Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Church Road Barnes London SW13 9HN |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Philip David Ellis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Mr Jonathan Neil Kinsella |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 283 Church Road Astley Manchester M29 7FS |
Director Name | Kirsty Macarthur |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 815 Fulham Road London SW6 5HG |
Director Name | Mr David Michael Francis Tweeddale-Tye |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Chairman Property |
Country of Residence | United Kingdom |
Correspondence Address | Tompson's Farm 64 High Street Long Crendon Aylesbury Buckinghamshire HP18 9AL |
Director Name | Mr Andrew Bruce Wigmore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Kensington Park Mews London W11 2EY |
Secretary Name | Mr Philip David Ellis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Upcroft Avenue Edgware Middlesex HA8 9RB |
Director Name | Mr John Martin Pritchard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Whittingstall Road London SW6 4ED |
Registered Address | 17 Red Lion Square London WC1R 4QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,090 |
Cash | £33 |
Current Liabilities | £26,123 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | Voluntary strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Annual return made up to 17 July 2012 no member list (5 pages) |
5 September 2012 | Annual return made up to 17 July 2012 no member list (5 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Annual return made up to 17 July 2011 no member list (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 no member list (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 November 2010 | Annual return made up to 17 July 2010 no member list (5 pages) |
25 November 2010 | Annual return made up to 17 July 2010 no member list (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 November 2010 | Termination of appointment of John Pritchard as a director (1 page) |
1 November 2010 | Termination of appointment of John Pritchard as a director (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2010 | Annual return made up to 17 July 2009 no member list (3 pages) |
3 October 2010 | Annual return made up to 17 July 2009 no member list (3 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Termination of appointment of Philip Ellis as a secretary (2 pages) |
29 June 2010 | Termination of appointment of Philip Ellis as a secretary (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
22 September 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page) |
18 June 2009 | Appointment terminated director david tweeddale-tye (1 page) |
18 June 2009 | Appointment terminated director andrew wigmore (1 page) |
18 June 2009 | Appointment terminated director andrew wigmore (1 page) |
18 June 2009 | Appointment terminated director kirsty macarthur (1 page) |
18 June 2009 | Appointment terminated director kirsty macarthur (1 page) |
18 June 2009 | Appointment terminated director david tweeddale-tye (1 page) |
10 June 2009 | Director appointed mark davies (2 pages) |
10 June 2009 | Secretary appointed gavin mark kaye (2 pages) |
10 June 2009 | Director appointed john martin pritchard (3 pages) |
10 June 2009 | Director appointed mark davies (2 pages) |
10 June 2009 | Secretary appointed gavin mark kaye (2 pages) |
10 June 2009 | Director appointed john martin pritchard (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Annual return made up to 17/07/08 (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Annual return made up to 17/07/08 (3 pages) |
13 October 2008 | Appointment terminated director philip ellis (1 page) |
13 October 2008 | Director appointed gavin kaye (1 page) |
13 October 2008 | Appointment terminated director philip ellis (1 page) |
13 October 2008 | Director appointed gavin kaye (1 page) |
23 September 2008 | Appointment terminated director jonathan kinsella (1 page) |
23 September 2008 | Appointment terminated director jonathan kinsella (1 page) |
24 August 2007 | Annual return made up to 17/07/07 (6 pages) |
24 August 2007 | Annual return made up to 17/07/07 (6 pages) |
24 October 2006 | Change of name (37 pages) |
24 October 2006 | Change of name (37 pages) |
17 July 2006 | Incorporation (31 pages) |
17 July 2006 | Incorporation (31 pages) |