Dippenhall
Farnham
Surrey
GU10 5DP
Director Name | Mr Darren Paul Wise |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prior Croft Close Camberley Surrey GU15 1DE |
Secretary Name | Darren Paul Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Prior Croft Close Camberley Surrey GU15 1DE |
Director Name | Mr Christopher David Wilton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cliff 5 Gloucester Road Malmesbury Wiltshire SN16 9JS |
Telephone | 01673 838900 |
---|---|
Telephone region | Market Rasen |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
183 at £1 | Nigel Alexander Emery Farrow 54.95% Ordinary A |
---|---|
100 at £1 | Nigel Alexander Emery Farrow 30.03% Ordinary |
50 at £1 | Nigel Alexander Emery Farrow 15.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£157,458 |
Cash | £8,155 |
Current Liabilities | £165,946 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 April 2013 | Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
6 March 2013 | Termination of appointment of Christopher Wilton as a director (1 page) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 November 2011 | Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Statement of company's objects (2 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Resolutions
|
21 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page) |
8 December 2009 | Director's details changed for Darren Paul Wise on 25 November 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 November 2007 | Return made up to 03/11/07; full list of members (7 pages) |
1 October 2007 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
12 April 2007 | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2006 | Incorporation (18 pages) |