Ascot
Berkshire
SL5 9LQ
Director Name | Sarah Rogers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 day after company formation) |
Appointment Duration | 1 month (resigned 31 May 2007) |
Role | Marketing Manager |
Correspondence Address | Ground Floor 6 Petrie Road Lee On Solent Hampshire PO13 9JB |
Director Name | Winston Rogers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 day after company formation) |
Appointment Duration | 1 month (resigned 31 May 2007) |
Role | Manager |
Correspondence Address | 53 Dartmouth Road Portsmouth Hampshire PO3 5DT |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 26 October 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Daylesford Nursery Road Loughton Essex IG10 4EF |
Director Name | Mr Kingsley (Keng Tuck) Goh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 November 2007(7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Laurel Way London N20 8HT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Taylors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | Battle House,, 1 East Barnet Road, Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
450 at £1 | Joanna Claire Conner 45.00% Ordinary |
---|---|
450 at £1 | Winston Barry Rogers 45.00% Ordinary |
100 at £1 | Kingsley Keng Tuck Goh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,799 |
Cash | £25,893 |
Current Liabilities | £1,035,646 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
28 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
27 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Termination of appointment of Taylors Secretaries Limited as a secretary (1 page) |
29 May 2009 | Director's change of particulars / joanna conner / 01/05/2008 (1 page) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
29 May 2009 | Director's change of particulars / joanna conner / 01/05/2008 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
10 February 2009 | Appointment terminated director kingsley goh (1 page) |
10 February 2009 | Appointment terminated director kingsley goh (1 page) |
2 July 2008 | Capitals not rolled up (2 pages) |
2 July 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 November 2007 | Ad 01/10/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Ad 01/10/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
29 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Incorporation (11 pages) |
26 April 2007 | Incorporation (11 pages) |