Puttenham
Guildford
Surrey
GU3 1AU
Director Name | Simon Nicholas Shires |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Field Highfield Lane Puttenham Guildford Surrey GU3 1BB |
Secretary Name | Simon Nicholas Shires |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carpenters Field Highfield Lane Puttenham Guildford Surrey GU3 1BB |
Director Name | Simon Nicholas Shires |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Hop Kiln 98 The Street Puttenham Guildford Surrey GU3 1AU |
Director Name | Mrs Susan Shires |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hop Kiln 98 The Street, Puttenham Guildford Surrey GU3 1AU |
Secretary Name | John Vincent Veglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB |
Director Name | Peter John Roper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rectory Puttenham Hill Puttenham Guildford Surrey GU3 1AH |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 25 March 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 25 March 2009
|
2 July 2009 | Resolutions
|
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Statement of affairs with form 4.19 (6 pages) |
2 July 2009 | Statement of affairs with form 4.19 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 194 stanley road teddington middlesex TW11 8UE (1 page) |
2 July 2009 | Resolutions
|
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
12 December 2008 | Appointment Terminate, Director And Secretary Peter John Roper Logged Form (1 page) |
12 December 2008 | Appointment terminate, director and secretary peter john roper logged form (1 page) |
9 December 2008 | Director appointed michael vernon blundell jones (1 page) |
9 December 2008 | Director appointed michael vernon blundell jones (1 page) |
10 November 2008 | Appointment Terminated Director susan shires (1 page) |
10 November 2008 | Appointment terminated director susan shires (1 page) |
3 November 2008 | Appointment terminated secretary john veglio (1 page) |
3 November 2008 | Appointment Terminated Secretary john veglio (1 page) |
3 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
20 October 2008 | Director and secretary appointed simon nicholas shires (1 page) |
20 October 2008 | Director and secretary appointed simon nicholas shires (1 page) |
30 July 2008 | Ad 04/01/08-18/04/08\gbp si 84999@1=84999\gbp ic 85001/170000\ (3 pages) |
30 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
30 July 2008 | Ad 04/01/08-18/04/08 gbp si 84999@1=84999 gbp ic 85001/170000 (3 pages) |
22 April 2008 | Certificate of authorisation to commence business and borrow (1 page) |
22 April 2008 | Application to commence business (3 pages) |
22 April 2008 | Application to commence business
|
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton surrey TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton surrey TW12 1JT (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Incorporation (31 pages) |
15 October 2007 | Incorporation (31 pages) |