Cirencester
Gloucestershire
GL7 6PS
Wales
Director Name | Mr Andrew Martin Trowell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United Business Centre Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ Wales |
Secretary Name | Angus Stuart Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | The Knole Greens Lane Wroughton Swindon SN4 0RJ |
Director Name | Mr Jonathan McWee |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(4 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 03 August 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ Wales |
Director Name | Mr John Avery |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 03 August 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ Wales |
Director Name | Mr John Michael Avery |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 03 August 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ Wales |
Director Name | Mr Phillip Redvers Pooley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | Dorset House Kingston Road Leatherhead Surrey KT22 7PL |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Dmp Enterprises LTD 80.00% Ordinary |
---|---|
25 at £1 | Norman Patrick Morris 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,117 |
Current Liabilities | £205,841 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Termination of appointment of Phillip Redvers Pooley as a director on 10 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Phillip Redvers Pooley as a director on 10 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Dorset House Kingston Road Leatherhead Surrey KT22 7PL to International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 June 2015 (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
6 August 2014 | Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page) |
6 August 2014 | Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Church View Rodmarton Cirencester Gloucestershire GL7 6PS to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Matthew Ivor Morris as a director on 3 July 2014 (1 page) |
6 March 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
27 February 2014 | Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wilts SN6 8TY on 27 February 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
15 October 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
15 October 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (14 pages) |
12 July 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (14 pages) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
14 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 28 October 2011 (2 pages) |
17 October 2011 | Appointment of Philip Redvers Pooley as a director (3 pages) |
17 October 2011 | Appointment of Philip Redvers Pooley as a director (3 pages) |
27 September 2011 | Termination of appointment of Andrew Trowell as a director (2 pages) |
27 September 2011 | Termination of appointment of Andrew Trowell as a director (2 pages) |
27 September 2011 | Appointment of Mr Matthew Ivor Morris as a director (3 pages) |
27 September 2011 | Appointment of Mr Matthew Ivor Morris as a director (3 pages) |
3 August 2011 | Termination of appointment of Jonathan Mcwee as a director (1 page) |
3 August 2011 | Termination of appointment of John Avery as a director (1 page) |
3 August 2011 | Termination of appointment of Jonathan Mcwee as a director (1 page) |
3 August 2011 | Termination of appointment of John Avery as a director (1 page) |
2 August 2011 | Termination of appointment of Matthew Morris as a director (1 page) |
2 August 2011 | Termination of appointment of Matthew Morris as a director (1 page) |
29 July 2011 | Termination of appointment of Angus Macpherson as a secretary (2 pages) |
29 July 2011 | Termination of appointment of Angus Macpherson as a secretary (2 pages) |
28 July 2011 | Appointment of Mr John Avery as a director (2 pages) |
28 July 2011 | Appointment of Mr John Avery as a director (2 pages) |
8 July 2011 | Appointment of Mr Jonathan Mcwee as a director (2 pages) |
8 July 2011 | Appointment of Mr Jonathan Mcwee as a director (2 pages) |
8 July 2011 | Company name changed elbran LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed elbran LIMITED\certificate issued on 08/07/11
|
8 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 May 2011
|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 November 2010 | Annual return made up to 27 October 2010 (14 pages) |
18 November 2010 | Annual return made up to 27 October 2010 (14 pages) |
18 June 2010 | Appointment of Angus Stuart Macpherson as a secretary (3 pages) |
18 June 2010 | Appointment of Angus Stuart Macpherson as a secretary (3 pages) |
21 May 2010 | Registered office address changed from Office 08 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 1XX on 21 May 2010 (3 pages) |
21 May 2010 | Registered office address changed from Office 08 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 1XX on 21 May 2010 (3 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 April 2010 | Termination of appointment of C & P Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of C & P Secretaries Limited as a secretary (2 pages) |
17 December 2009 | Director's details changed for Mr Andrew Martin Trowell on 17 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Mr Andrew Martin Trowell on 17 November 2009 (3 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
21 August 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Location of debenture register (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 4 aztec row berners road london N1 0PW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 4 aztec row berners road london N1 0PW (1 page) |
14 February 2008 | Return made up to 27/10/07; full list of members (2 pages) |
14 February 2008 | Return made up to 27/10/07; full list of members (2 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Ad 07/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 October 2006 | Incorporation (22 pages) |
27 October 2006 | Incorporation (22 pages) |