Fleet Hill, Finchampstead
Wokingham
Berkshire
RG40 4LF
Secretary Name | Elizabeth Gail Legay Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 July 2015) |
Role | Compnay Secretary |
Country of Residence | England |
Correspondence Address | Wellisford House Fleet Hill Finchampstead Wokingham Berkshire RG40 4LF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Third Floor 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Nicholas Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,595 |
Cash | £28,561 |
Current Liabilities | £5,601 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary 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) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
24 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 October 2010 | Director's details changed for Nicholas Evans on 14 August 2010 (2 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Nicholas Evans on 14 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
14 August 2007 | Incorporation (8 pages) |
14 August 2007 | Incorporation (8 pages) |