Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Director Name | Mr Jeremy Grahame Lloyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Barn Fisher Lane South Mundham Chichester West Sussex PO20 1ND |
Secretary Name | Stephen Richard Page |
---|---|
Status | Closed |
Appointed | 16 January 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Aldbridge Services London LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 July 2013 | Accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page) |
18 January 2013 | Appointment of Stephen Richard Page as a secretary on 16 January 2013 (2 pages) |
18 January 2013 | Appointment of Stephen Richard Page as a secretary on 16 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary on 16 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Aldbridge Services London Limited as a secretary on 16 January 2013 (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts made up to 31 October 2011 (2 pages) |
12 January 2012 | Accounts made up to 31 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
15 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page) |
15 June 2009 | Accounts made up to 31 October 2008 (2 pages) |
15 June 2009 | Accounts made up to 31 October 2008 (2 pages) |
14 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page) |
14 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / michael evans / 01/04/2008 (1 page) |
6 October 2008 | Director's change of particulars / michael evans / 01/04/2008 (1 page) |
6 October 2008 | Director's change of particulars / michael evans / 01/04/2008 (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Director's change of particulars / michael evans / 01/04/2008 (1 page) |
1 October 2007 | Incorporation (19 pages) |
1 October 2007 | Incorporation (19 pages) |