College Town
Sandhurst
Berkshire
GU47 0QG
Secretary Name | Clare Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Branksome Hill Road College Town Sandhurst Berkshire GU47 0QG |
Director Name | Mrs Delphine Holton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 November 2014) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Jon Chapman 80.00% Ordinary |
---|---|
20 at £1 | Delphine Holton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,996 |
Cash | £7,425 |
Current Liabilities | £322,793 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (11 pages) |
10 June 2014 | Liquidators statement of receipts and payments to 30 March 2014 (11 pages) |
10 June 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (11 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (10 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (10 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 30 March 2013 (10 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (11 pages) |
14 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (11 pages) |
14 May 2012 | Liquidators statement of receipts and payments to 30 March 2012 (11 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Statement of affairs with form 4.19 (6 pages) |
13 April 2011 | Statement of affairs with form 4.19 (6 pages) |
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Registered office address changed from Unit 14 Building 19 Dunsfold Park Cranleigh Surrey GU6 8TB on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Unit 14 Building 19 Dunsfold Park Cranleigh Surrey GU6 8TB on 23 March 2011 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 January 2010 | Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Jon Paul Chapman on 4 January 2010 (2 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
17 December 2009 | Appointment of Mrs Delphine Holton as a director (2 pages) |
17 December 2009 | Appointment of Mrs Delphine Holton as a director (2 pages) |
5 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 December 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
17 January 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: unit 17 alford business centre loxwood road alford GU6 8HP (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: unit 17 alford business centre loxwood road alford GU6 8HP (1 page) |
31 October 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 October 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Incorporation (13 pages) |