Martyr Worthy
Winchester
Hants
SO21 1EB
Secretary Name | Mr James William Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Stable House Chilland Lane Martyr Worthy Winchester Hants SO21 1EB |
Director Name | David Malcolm Gray |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Babington Road London SW16 6AN |
Director Name | John Scott Hogan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Osaka Apt. 413 Rue De Centre Sportif 52 1936 Verbier Switzerland |
Registered Address | Argon House, Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,119 |
Net Worth | £20,829 |
Cash | £34,836 |
Current Liabilities | £15,338 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
22 August 2008 | Director and Secretary's Change of Particulars / james parry / 01/03/2008 / HouseName/Number was: , now: the old stable house; Street was: flat 4, now: lower chilland lane; Area was: 16 charlwood place, now: martyr worthy; Post Town was: london, now: winchester; Region was: , now: hampshire; Post Code was: SW1V 2LU, now: SO21 1EB; Country was: , no (1 page) |
22 August 2008 | Director and secretary's change of particulars / james parry / 01/03/2008 (1 page) |
22 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
18 July 2006 | Incorporation (13 pages) |
18 July 2006 | Incorporation (13 pages) |