Ellisfield
Basingstoke
Hampshire
RG25 2QE
Secretary Name | Kevin Alan Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Crofton House 1-5 New Cavendish Street London W1G 8US |
Director Name | Mr Mark Ian Merryweather |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2007(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pheasant Cottage Millbridge Surrey GU10 3DH |
Director Name | Mr Robert Anthony Maclean |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 16 July 2007) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 62 Nevern Square London SW5 9PN |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at 1 | Adrian Sebastian Ziani De Ferranti 50.00% Ordinary |
---|---|
1 at 1 | Ferranti Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,999 |
Current Liabilities | £237,163 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:court order to remove (34 pages) |
22 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (10 pages) |
22 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (10 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (10 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (10 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 20 June 2011 (10 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (10 pages) |
28 June 2010 | Registered office address changed from 43 Rosary Gardens London SW7 4NQ on 28 June 2010 (2 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Declaration of solvency (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 November 2009 | Director's details changed for Mr Adrian Sebastian Ziani De Ferranti on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Adrian Sebastian Ziani De Ferranti on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
22 July 2009 | Resolutions
|
12 March 2009 | Appointment terminated director mark merryweather (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
28 November 2007 | Location of debenture register (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 10 norwich street london EC4A 1BD (1 page) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
1 November 2006 | Incorporation (22 pages) |