Windsor
Berkshire
SL4 3JD
Secretary Name | Reta Julie James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years (closed 08 May 2012) |
Role | Company Director |
Correspondence Address | 7 Bolton Avenue Windsor Berkshire SL4 3JD |
Director Name | Anthony Charles Larcombe |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stanley Road East Sheen London SW14 7EB |
Secretary Name | Mr Peter Frank Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Rosehill Gardens Sutton Surrey SM1 3JZ |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,095 |
Cash | £100 |
Current Liabilities | £32,971 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
7 July 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
3 April 2007 | Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page) |
21 March 2007 | Company name changed gowermine LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed gowermine LIMITED\certificate issued on 21/03/07 (2 pages) |
31 August 2006 | Incorporation (15 pages) |
31 August 2006 | Incorporation (15 pages) |