Sparsholt
Winchester
Hampshire
SO21 2PA
Director Name | Mrs Kim Finney |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | Woodlands Sparsholt Winchester SO21 2PA |
Secretary Name | Mrs Kim Finney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2007(same day as company formation) |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | Woodlands Sparsholt Winchester SO21 2PA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 07 842001900 |
---|---|
Telephone region | Mobile |
Registered Address | 9 Bridge Street Walton On Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,637 |
Cash | £16,627 |
Current Liabilities | £308,340 |
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 |
29 March 2012 | Delivered on: 30 March 2012 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as the coach house, clifton road, winchester, t/no: HP370770 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company any goodwill of any business any rental and other money payable under any lease license or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 January 2008 | Delivered on: 24 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 clifton road winchester hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2017 | Application to strike the company off the register (3 pages) |
30 January 2017 | Application to strike the company off the register (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 January 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
8 January 2016 | Previous accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for John Christopher Finney on 15 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for John Christopher Finney on 15 March 2010 (2 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
12 November 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Incorporation (14 pages) |