Tilford
Farnham
Surrey
GU10 2AT
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 02 February 2010) |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Director Name | Mr James Phipson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Secretary Name | Mr James Phipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,817 |
Current Liabilities | £95,775 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
21 September 2009 | Appointment Terminated Secretary james phipson (1 page) |
21 September 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
21 September 2009 | Appointment terminated secretary james phipson (1 page) |
21 September 2009 | Appointment Terminated Director james phipson (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page) |
21 September 2009 | Appointment terminated director james phipson (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page) |
11 August 2008 | Location of register of members (1 page) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
18 October 2006 | Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Ad 30/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
21 July 2006 | Incorporation (13 pages) |
21 July 2006 | Incorporation (13 pages) |