Fleet
Hampshire
G51 3RZ
Scotland
Secretary Name | Mr David James Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Clarence Road Fleet Hampshire G51 3RZ Scotland |
Director Name | Mr Andrew Stokes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sedgehill Avenue Birmingham B17 0QR |
Director Name | Timothy John Spriggs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Colne Road Twickenham Middlesex TW2 6QE |
Director Name | Mr Lindsay Albion Barthram |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House London Road Henfield West Sussex BN5 9JH |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
80 at £1 | Mr Timothy John Spriggs 8.00% Ordinary B |
---|---|
300 at £1 | Mr David James Gallagher 30.00% Ordinary A |
200 at £1 | Mr Timothy John Spriggs 20.00% Ordinary C |
20 at £1 | Mr David James Gallagher 2.00% Ordinary C |
150 at £1 | Amir Azam 15.00% Ordinary A |
150 at £1 | Mr Andrew Stokes 15.00% Ordinary A |
100 at £1 | Stephanie Kay Snelling 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,346 |
Cash | £7,624 |
Current Liabilities | £30,492 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
19 February 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 July 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN on 3 July 2014 (1 page) |
28 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
5 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
19 July 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Resolutions
|
22 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 March 2012 | Appointment of Mr Andrew Stokes as a director (2 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 8 March 2010
|
3 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
11 March 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Termination of appointment of Lindsay Barthram as a director (2 pages) |
25 August 2009 | Director and secretary's change of particulars / david gallagher / 01/08/2009 (1 page) |
18 August 2009 | Director appointed lindsay albion barthram (2 pages) |
12 August 2009 | Appointment terminated director timothy spriggs (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 March 2008 | Capitals not rolled up (3 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 February 2007 | Incorporation (31 pages) |