Roade Hill, Ashton
Northampton
NN7 2JH
Director Name | Mr Jeffrey Lloyd Ross |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Eyden Place 9 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Steven Richard Sheppard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 8 Milestone View Court Caversham Reading RG4 6ND |
Secretary Name | Phil Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Roade Hill, Ashton Northampton NN7 2JH |
Director Name | Benjamin Lloyd Ross |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Band Manager |
Correspondence Address | 05 Neatherlands Heathfield Avenue Ascot Berkshire SL5 0AN |
Director Name | Jonathan Eyden Ross |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Musician |
Correspondence Address | 9 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Mr Mathew James Walton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Mr Paul Nicholas Randall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 July 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Melverley House Brooks Close Weybridge Surrey KT13 0LX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
5k at £1 | Benjamin Lloyd Ross 16.67% Ordinary |
---|---|
5k at £1 | Jefferey Lloyd Ross 16.67% Ordinary |
5k at £1 | Jonathan Eyden Ross 16.67% Ordinary |
5k at £1 | Paul Nicholas Randall 16.67% Ordinary |
5k at £1 | Phil Rogers 16.67% Ordinary |
5k at £1 | Steven Richard Sheppard 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,501 |
Cash | £394 |
Current Liabilities | £102,353 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Termination of appointment of Paul Nicholas Randall as a director on 7 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Paul Nicholas Randall as a director on 7 July 2016 (1 page) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
16 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
5 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Phil Rogers on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Phil Rogers on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Phil Rogers on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jeffrey Lloyd Ross on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Paul Nicholas Randall on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 March 2009 | Director appointed mr paul nicholas randall (2 pages) |
5 March 2009 | Director appointed mr paul nicholas randall (2 pages) |
2 March 2009 | Appointment terminated director benjamin ross (1 page) |
2 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
2 March 2009 | Appointment terminated director jonathan ross (1 page) |
2 March 2009 | Appointment terminated director benjamin ross (1 page) |
2 March 2009 | Appointment terminated director jonathan ross (1 page) |
2 March 2009 | Return made up to 24/11/08; full list of members (5 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20-24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
8 August 2008 | Appointment terminated director mathew walton (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
8 August 2008 | Appointment terminated director mathew walton (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 3, 40 kimpton road sutton surrey SM3 9QP (1 page) |
2 January 2008 | Return made up to 24/11/07; full list of members (4 pages) |
2 January 2008 | Return made up to 24/11/07; full list of members (4 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
24 November 2006 | Incorporation (9 pages) |
24 November 2006 | Incorporation (9 pages) |