West Wellow
Romsey
Hampshire
SO51 6EA
Secretary Name | Mr David William Batten |
---|---|
Status | Closed |
Appointed | 10 June 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 June 2023) |
Role | Company Director |
Correspondence Address | 46 St. Lawrence Road Upminster RM14 2UW |
Director Name | Mr Graham Geoffrey Buxton Smither |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Renewable Energy |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lamb Lane Crickhowell Powys NP8 1AS Wales |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Windsor Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG |
Registered Address | 46 St. Lawrence Road Upminster RM14 2UW |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2023 | Application to strike the company off the register (3 pages) |
10 October 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
27 October 2021 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 46 st. Lawrence Road Upminster RM14 2UW on 27 October 2021 (1 page) |
27 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Mr David William Batten as a secretary on 10 June 2021 (2 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
16 March 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 February 2016 | Termination of appointment of Graham Geoffrey Buxton Smither as a director on 1 October 2014 (2 pages) |
8 February 2016 | Appointment of Mr Anthony John Tindall Carter as a director on 1 October 2014 (3 pages) |
8 February 2016 | Termination of appointment of Graham Geoffrey Buxton Smither as a director on 1 October 2014 (2 pages) |
8 February 2016 | Appointment of Mr Anthony John Tindall Carter as a director on 1 October 2014 (3 pages) |
5 February 2016 | Registered office address changed from Wilton Centre Room H245 Wilton Redcar Cleveland TS10 4RF England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Wilton Centre Room H245 Wilton Redcar Cleveland TS10 4RF England to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 5 February 2016 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 April 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 8 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
8 January 2013 | Termination of appointment of Windsor Accountancy Limited as a secretary (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Director's details changed for Mr Graham Geoffrey Buxton Smither on 31 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Graham Geoffrey Buxton Smither on 31 August 2011 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages) |
18 November 2010 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page) |
18 November 2010 | Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Graham Geoffrey Buxton Smither on 1 September 2010 (3 pages) |
18 November 2010 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2010 (1 page) |
18 November 2010 | Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages) |
18 November 2010 | Director's details changed for Mr Graham Geoffrey Buxton Smither on 1 September 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Windsor Accountancy Limited on 1 October 2009 (1 page) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: suite 3 5-6 high street windsor berkshire SL4 1LD (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Incorporation (14 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
1 September 2006 | Incorporation (14 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Director resigned (1 page) |