Southampton
Hampshire
SO40 2RX
Secretary Name | Mr Peter Scrancher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 August 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wade Hill Farm Hill Street Southampton Hampshire SO40 2RX |
Director Name | Mr Donald Stanley Daniel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Law Agent |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hayfield Road Orpington Kent BR5 2DL |
Secretary Name | Amanda Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Hayfield Road Orpington Kent BR5 2DN |
Director Name | Mr Ben Bland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Meadow View Winterborne Houghton Blandford Forum Dorset DT11 0PD |
Director Name | Mr Mark Antony Baker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 378-380 Shirley Road Shirley Southampton Hampshire SO15 3HY |
Secretary Name | Mr Mark Antony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 378-380 Shirley Road Shirley Southampton Hampshire SO15 3HY |
Director Name | Mr Michael Suter |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2009) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Causeway Crescent Totton Hampshire SO40 3AZ |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
500 at £0.001 | Peter Scrancher 50.00% Ordinary |
---|---|
500 at £0.001 | Themedawn LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,997 |
Cash | £64,416 |
Current Liabilities | £120,940 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 April 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (16 pages) |
26 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 September 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 May 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 March 2016 | Registered office address changed from 378-380 Shirley Road Shirley Southampton Hampshire SO15 3HY to 3 Field Court London WC1R 5EF on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Statement of affairs with form 4.19 (6 pages) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Director's details changed for Mr Peter Scrancher on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Peter Scrancher on 1 September 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Peter Scrancher on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Peter Scrancher on 1 September 2015 (1 page) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 December 2013 | Termination of appointment of Mark Baker as a director (1 page) |
12 December 2013 | Termination of appointment of Mark Baker as a secretary (1 page) |
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Director's details changed for Mr Mark Antony Baker on 20 November 2011 (2 pages) |
20 November 2011 | Secretary's details changed for Mr Mark Antony Baker on 20 November 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Mark Antony Baker on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
5 March 2009 | Appointment terminated director michael suter (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 24 park road south havant hampshire PO9 1HB (1 page) |
5 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
25 October 2007 | Ad 17/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2007 | New director appointed (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Memorandum and Articles of Association (5 pages) |
30 April 2007 | Nc inc already adjusted 10/04/07 (2 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Registered office changed on 30/04/07 from: 69 hayfield road orpington kent BR5 2DL (1 page) |
30 April 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Resolutions
|
16 November 2006 | Incorporation (17 pages) |