Guildford
GU1 4HD
Director Name | Ms Claire Milverton |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Chertsey Street Guildford GU1 4HD |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 July 2016) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 05 July 2016) |
Correspondence Address | First Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Louis Donald Peacock |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baronsmede 20 The Avenue Egham Surrey TW20 9AB |
Director Name | Mr Andrew James Turner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baronsmede 20 The Avenue Egham Surrey TW20 9AB |
Secretary Name | Mr Duncan John Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fielding Road London W14 0LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | J K Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2008) |
Correspondence Address | 1st Floor 725 Green Lanes Winchmore Hill London N21 3RX |
Secretary Name | NUNN Hayward Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2009) |
Correspondence Address | PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2009(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2010) |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Registered Address | C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
2 November 2015 | Amended accounts for a dormant company made up to 31 January 2015 (5 pages) |
2 November 2015 | Amended accounts for a dormant company made up to 31 January 2015 (5 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
7 October 2015 | Registered office address changed from 31 Chertsey Street Guildford GU1 4HD to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 7 October 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
22 July 2015 | Director's details changed for Mr Marcus Nigel Hanke on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Marcus Nigel Hanke on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Ms Claire Milverton on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Ms Claire Milverton on 21 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for St Johns Square Secretaries Limited on 21 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for St Johns Square Secretaries Limited on 21 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 13 July 2015 (1 page) |
4 February 2015 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
3 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 24 February 2011 (1 page) |
10 February 2011 | Director's details changed for Ms Claire Milverton on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Marcus Nigel Hanke on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Marcus Nigel Hanke on 10 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Ms Claire Milverton on 10 February 2011 (2 pages) |
17 January 2011 | Appointment of St Johns Square Secretaries Limited as a secretary (3 pages) |
17 January 2011 | Appointment of St Johns Square Secretaries Limited as a secretary (3 pages) |
10 December 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
10 December 2010 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2010 (1 page) |
1 July 2010 | Appointment of Ms Claire Louise Milverton as a director (2 pages) |
1 July 2010 | Appointment of Ms Claire Louise Milverton as a director (2 pages) |
30 June 2010 | Termination of appointment of Louis Peacock as a director (1 page) |
30 June 2010 | Termination of appointment of Louis Peacock as a director (1 page) |
3 February 2010 | Termination of appointment of Andrew Turner as a director (1 page) |
3 February 2010 | Termination of appointment of Andrew Turner as a director (1 page) |
19 November 2009 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page) |
19 November 2009 | Register inspection address has been changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Marcus Nigel Hanke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Louis Donald Peacock on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Marcus Nigel Hanke on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Louis Donald Peacock on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew James Turner on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew James Turner on 22 October 2009 (2 pages) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
26 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from p o box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
25 August 2009 | Director's change of particulars / andrew turner / 20/07/2009 (1 page) |
25 August 2009 | Director's change of particulars / andrew turner / 20/07/2009 (1 page) |
17 August 2009 | Secretary appointed london registrars PLC (1 page) |
17 August 2009 | Secretary appointed london registrars PLC (1 page) |
14 August 2009 | Appointment terminated secretary duncan neale (1 page) |
14 August 2009 | Appointment terminated secretary duncan neale (1 page) |
13 February 2009 | Secretary appointed duncan neale (2 pages) |
13 February 2009 | Appointment terminated secretary nunn hayward associates LIMITED (1 page) |
13 February 2009 | Appointment terminated secretary nunn hayward associates LIMITED (1 page) |
13 February 2009 | Secretary appointed duncan neale (2 pages) |
27 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
28 May 2008 | Director appointed andrew james turner (2 pages) |
28 May 2008 | Director appointed andrew james turner (2 pages) |
28 May 2008 | Appointment terminated secretary j k company secretarial LTD (1 page) |
28 May 2008 | Secretary appointed nunn hayward associates LIMITED (2 pages) |
28 May 2008 | Appointment terminated secretary j k company secretarial LTD (1 page) |
28 May 2008 | Secretary appointed nunn hayward associates LIMITED (2 pages) |
28 May 2008 | Director appointed marcus hanke (2 pages) |
28 May 2008 | Director appointed marcus hanke (2 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from first floor 725 green lanes london N21 3RX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from first floor 725 green lanes london N21 3RX (1 page) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
9 February 2007 | Company name changed f z LIMITED\certificate issued on 09/02/07 (2 pages) |
9 February 2007 | Company name changed f z LIMITED\certificate issued on 09/02/07 (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
20 July 2006 | Incorporation (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (9 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |