London
SE18 3HA
Secretary Name | Mr Timothy Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(1 year after company formation) |
Appointment Duration | 9 years (closed 20 September 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 15 Vambery Road London SE18 3HA |
Director Name | Mr John George Parker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Road Poole Dorset BH14 9PP |
Director Name | Mr Steven Seston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Courthill Rd Poole Dorset BH14 9HJ |
Secretary Name | Mr Steven Seston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Courthill Rd Poole Dorset BH14 9HJ |
Director Name | Mrs Maillie Waters |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2011) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Southwood East Haugh Croftinloan Pitlochry Perthshire PH16 5TA Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 01243 775305 |
---|---|
Telephone region | Chichester |
Registered Address | 15 Vambery Road London SE18 3HA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
6 at £0.08 | Timothy Waters 48.00% Ordinary |
---|---|
- | OTHER 4.00% - |
3 at £0.08 | John Parker 24.00% Ordinary |
3 at £0.08 | Kate Parker 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,250 |
Cash | £9,617 |
Current Liabilities | £83,087 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 March 2012 | Delivered on: 31 March 2012 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 March 2012 | Delivered on: 31 March 2012 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 6 durrant road poole dorset t/no DT54640 all its rights in any policies of insurance,the benefit of all contracts,guarantees,appointments,warranties see image for full details. Outstanding |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 27 April 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 durrant road parkstone poole dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2008 | Delivered on: 8 February 2008 Satisfied on: 8 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 sunnyside road poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 January 2008 | Delivered on: 17 January 2008 Satisfied on: 27 April 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10146500 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. See the mortgage charge document for full details. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Director's details changed for Mr Timothy Waters on 27 September 2015 (2 pages) |
27 September 2015 | Registered office address changed from 64 Eglinton Hill London SE18 3NR to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page) |
27 September 2015 | Director's details changed for Mr Timothy Waters on 27 September 2015 (2 pages) |
27 September 2015 | Registered office address changed from 15 Vambery Road London SE18 3HA England to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from 15 Vambery Road London SE18 3HA England to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page) |
27 September 2015 | Registered office address changed from 64 Eglinton Hill London SE18 3NR to 15 Vambery Road London SE18 3HA on 27 September 2015 (1 page) |
27 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 September 2014 | Termination of appointment of Steven Seston as a director on 18 November 2013 (1 page) |
14 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Termination of appointment of John George Parker as a director on 18 November 2013 (1 page) |
14 September 2014 | Termination of appointment of John George Parker as a director on 18 November 2013 (1 page) |
14 September 2014 | Termination of appointment of Steven Seston as a director on 18 November 2013 (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
17 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Registered office address changed from Briggs House 26 Commercial Road Poole Dorset BH14 0JR on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from Briggs House 26 Commercial Road Poole Dorset BH14 0JR on 17 November 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
22 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 September 2011 | Director's details changed for Mr Timothy Waters on 10 December 2010 (2 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Director's details changed for Mr Timothy Waters on 10 December 2010 (2 pages) |
25 September 2011 | Secretary's details changed for Mr Timothy Waters on 10 December 2010 (1 page) |
25 September 2011 | Secretary's details changed for Mr Timothy Waters on 10 December 2010 (1 page) |
10 September 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
10 September 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
24 June 2011 | Termination of appointment of Maillie Waters as a director (2 pages) |
24 June 2011 | Termination of appointment of Maillie Waters as a director (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Director's details changed for Mrs Maillie Waters on 28 January 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Timothy Waters on 31 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Timothy Waters on 31 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Maillie Waters on 28 January 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from suite 12 biggs house 26 commercial road poole dorset BH14 0JR (1 page) |
29 September 2009 | Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page) |
29 September 2009 | Director's change of particulars / maillie waters / 28/09/2009 (1 page) |
29 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
29 September 2009 | Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from suite 12 biggs house 26 commercial road poole dorset BH14 0JR (1 page) |
29 September 2009 | Director's change of particulars / maillie waters / 28/09/2009 (1 page) |
29 September 2009 | Director and secretary's change of particulars / timothy waters / 28/09/2009 (1 page) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Director's change of particulars / maillie waters / 07/10/2008 (2 pages) |
7 October 2008 | Director's change of particulars / steven seston / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / john parker / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / maillie waters / 07/10/2008 (2 pages) |
7 October 2008 | Director and secretary's change of particulars / timothy waters / 07/10/2008 (2 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
7 October 2008 | Director and secretary's change of particulars / timothy waters / 07/10/2008 (2 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
7 October 2008 | Director's change of particulars / john parker / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / steven seston / 07/10/2008 (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Memorandum and Articles of Association (12 pages) |
20 September 2007 | Memorandum and Articles of Association (12 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 10 courthill road poole BH14 9HJ (1 page) |
19 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 01/09/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 10 courthill road poole BH14 9HJ (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 September 2007 | Company name changed insolar LTD\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed insolar LTD\certificate issued on 10/09/07 (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 October 2006 | Ad 04/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 October 2006 | Ad 04/10/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |