Halebourne Lane
Chobham
Surrey
GU24 8SL
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500 at £1 | Craig Griffin 50.00% Ordinary |
---|---|
500 at £1 | Paul Anthony Keith Jeffery 50.00% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Secretary's Change of Particulars / nigel schofiled / 01/01/2009 / Surname was: schofiled, now: schofield; Honours was: ba law, now: ; HouseName/Number was: , now: 1; Street was: 1 lechlade gardens, now: lechlade gardens (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 August 2009 | Secretary's change of particulars / nigel schofiled / 01/01/2009 (1 page) |
11 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
11 June 2009 | Accounts made up to 30 September 2008 (2 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 May 2008 | Accounts made up to 30 September 2007 (2 pages) |
13 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
7 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
7 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
31 July 2006 | Incorporation (19 pages) |
31 July 2006 | Incorporation (19 pages) |