Weeke
Winchester
Hampshire
SO22 6EU
Secretary Name | Mr Michael Andrew Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Pemerton Road Weeke Winchester Hampshire SO22 6EU |
Director Name | Miss Carmen Miranda Allison |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cardiff Walk Denton Manchester M34 7FW |
Director Name | Mr Terry Axten |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ashgrove Road Ashford Middlesex TW15 1PJ |
Director Name | Mr David Watson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Michael Allison 66.67% Ordinary |
---|---|
1 at £1 | Miss Carmen Miranda Allison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,367 |
Cash | £1,534 |
Current Liabilities | £18,908 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 29 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 12 September 2017 (overdue) |
12 June 2023 | Liquidators' statement of receipts and payments to 20 April 2023 (13 pages) |
---|---|
20 June 2022 | Liquidators' statement of receipts and payments to 20 April 2022 (13 pages) |
24 June 2021 | Liquidators' statement of receipts and payments to 20 April 2021 (12 pages) |
30 June 2020 | Liquidators' statement of receipts and payments to 20 April 2020 (13 pages) |
8 July 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (14 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (13 pages) |
7 June 2017 | Statement of affairs (8 pages) |
7 June 2017 | Statement of affairs (8 pages) |
9 May 2017 | Registered office address changed from Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU England to 3 Field Court Gray's Inn London WC1R 5EF on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU England to 3 Field Court Gray's Inn London WC1R 5EF on 9 May 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
8 May 2017 | Resolutions
|
8 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 February 2017 | Termination of appointment of David Watson as a director on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Watson as a director on 10 February 2017 (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Registered office address changed from 29 Pemerton Road Weeke Winchester Hampshire SO22 6EU to Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU on 21 July 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 July 2016 | Registered office address changed from 29 Pemerton Road Weeke Winchester Hampshire SO22 6EU to Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU on 21 July 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Michael Andrew Allison on 29 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Michael Andrew Allison on 29 August 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 December 2009 | Appointment of Mr. David Watson as a director (2 pages) |
21 December 2009 | Termination of appointment of Terry Axten as a director (1 page) |
21 December 2009 | Appointment of Mr. David Watson as a director (2 pages) |
21 December 2009 | Termination of appointment of Terry Axten as a director (1 page) |
5 November 2009 | Termination of appointment of Carmen Allison as a director (1 page) |
5 November 2009 | Termination of appointment of Carmen Allison as a director (1 page) |
5 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 June 2009 | Director appointed terry axten (2 pages) |
11 June 2009 | Director appointed terry axten (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 158 fromond road weeke winchester SO22 6EF (1 page) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / carmen allison / 15/09/2008 (2 pages) |
22 September 2008 | Director's change of particulars / carmen allison / 15/09/2008 (2 pages) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / carmen allison / 15/09/2008 (2 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 September 2008 | Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / carmen allison / 15/09/2008 (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from 158 fromond road weeke winchester SO22 6EF (1 page) |
29 August 2007 | Incorporation (16 pages) |
29 August 2007 | Incorporation (16 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |