Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director Name | Ms Kylie Susan Woodhead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 11 July 2017) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Newholme Ashmore Green Road Ashmore Green Thatcham Berkshire RG18 9ER |
Director Name | William Cowell De Gruchy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 June 2009) |
Role | Procurement |
Correspondence Address | Newholme Ashmore Green Road Ashmore Green Thatcham Berkshire RG18 9ER |
Director Name | Mr Kevin David Cowell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 27 July 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Newholme Ashmore Green Road Ashmore Green Thatcham Berkshire RG18 9ER |
Director Name | Mrs Janine Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2012) |
Role | Operations Management |
Country of Residence | United Kingdom |
Correspondence Address | "The Firs" 2 Verona Road Chandlers Ford Eastleigh Hants SO53 2BZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | First Floor 984a Garratt Lane London SW17 0ND |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
100 at £1 | Kylie Susan Woodhead 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £83 |
Gross Profit | -£231 |
Net Worth | -£160 |
Cash | £2,237 |
Current Liabilities | £2,532 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
21 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
22 March 2012 | Termination of appointment of Janine Smith as a director (1 page) |
22 March 2012 | Termination of appointment of Janine Smith as a director (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Registered office address changed from C/O C/O Mrs Janine Smith 2 Verona Road Chandler's Ford Eastleigh Hampshire SO53 2BZ United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from C/O C/O Mrs Janine Smith 2 Verona Road Chandler's Ford Eastleigh Hampshire SO53 2BZ United Kingdom on 16 August 2011 (1 page) |
17 February 2011 | Registered office address changed from Southern Tourist Board 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Southern Tourist Board 40 Chamberlayne Road Eastleigh Hampshire SO50 5JH United Kingdom on 17 February 2011 (1 page) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Ms Kylie Susan Woodhead on 1 October 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from newholme ashmore green road ashmore green thatcham berkshire RG18 9ER (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from newholme ashmore green road ashmore green thatcham berkshire RG18 9ER (1 page) |
28 July 2009 | Director appointed mrs janine smith (1 page) |
28 July 2009 | Director appointed mrs janine smith (1 page) |
27 July 2009 | Director appointed ms kylie susan woodhead (1 page) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Director appointed ms kylie susan woodhead (1 page) |
27 July 2009 | Appointment terminated director kevin cowell (1 page) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated director kevin cowell (1 page) |
24 June 2009 | Appointment terminated director william cowell de gruchy (1 page) |
24 June 2009 | Director appointed mr kevin david cowell (1 page) |
24 June 2009 | Director appointed mr kevin david cowell (1 page) |
24 June 2009 | Appointment terminated director william cowell de gruchy (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Return made up to 14/12/08; full list of members (3 pages) |
8 April 2009 | Return made up to 14/12/08; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 86 victoria road north, theydon bois, soutsea hants PO5 1QA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 86 victoria road north, theydon bois, soutsea hants PO5 1QA (1 page) |
27 March 2009 | Director appointed william cowell de gruchy (1 page) |
27 March 2009 | Director appointed william cowell de gruchy (1 page) |
27 March 2009 | Secretary appointed kylie susan woodhead (1 page) |
27 March 2009 | Secretary appointed kylie susan woodhead (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |