Bracknell
Berkshire
RG12 7AN
Secretary Name | Kirk Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Consultant |
Correspondence Address | 21 Glastonbury Close Basingstoke Hampshire RG24 9EY |
Secretary Name | Neil Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Culverden Road Watford Hertfordshire WD19 7RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Correspondence Address | 105 Baker Street London W1U 6NY |
Registered Address | 105 Baker Street London W1U 6NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Mr Kirk Garvey on 23 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Kirk Garvey on 23 November 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 November 2009 | Termination of appointment of N L Secretaries Ltd as a secretary (1 page) |
24 November 2009 | Termination of appointment of N L Secretaries Ltd as a secretary (1 page) |
24 November 2009 | Director's details changed for Mr Kirk Garvey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Kirk Garvey on 24 November 2009 (2 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Director's change of particulars / kirk garvey / 08/09/2008 (2 pages) |
8 September 2008 | Director's Change of Particulars / kirk garvey / 08/09/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4; Street was: 46 chertsey road, now: kingsvale court; Area was: , now: pittard road; Post Town was: woking, now: basingstoke; Region was: surrey, now: hampshire; Post Code was: GU21 5AJ, now: RG21 8UF; Country was: , now: united ki (2 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | Resolutions
|
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 21 glastonbury close basingstoke hampshire RG24 9EY (1 page) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 21 glastonbury close basingstoke hampshire RG24 9EY (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 5 crossborough gardens crossborough hill basingstoke hampshire RG21 4LB (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Accounting reference date extended from 31/05/08 to 31/07/08 (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 5 crossborough gardens crossborough hill basingstoke hampshire RG21 4LB (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2007 | Ad 09/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |