Fleet
Hampshire
GU51 4NB
Secretary Name | Carol Winifred MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Suttons Camber Rye East Sussex TN31 7SA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,914 |
Cash | £8,055 |
Current Liabilities | £6,119 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2020 | Application to strike the company off the register (1 page) |
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 February 2019 | Director's details changed for Mr George Grant Macdonald on 10 January 2019 (2 pages) |
9 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
7 December 2016 | Sub-division of shares on 25 November 2016 (4 pages) |
7 December 2016 | Sub-division of shares on 25 November 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Director's details changed for Mr George Grant Macdonald on 15 November 2013 (2 pages) |
5 March 2014 | Director's details changed for Mr George Grant Macdonald on 15 November 2013 (2 pages) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Carol Winifred Macdonald on 25 October 2013 (1 page) |
5 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Carol Winifred Macdonald on 25 October 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
3 March 2008 | Director appointed george grant macdonald (2 pages) |
3 March 2008 | Secretary appointed carol winifred macdonald (2 pages) |
3 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 March 2008 | Director appointed george grant macdonald (2 pages) |
3 March 2008 | Secretary appointed carol winifred macdonald (2 pages) |
3 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from enter client`s address here please (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from enter client`s address here please (1 page) |
13 February 2008 | Incorporation (16 pages) |
13 February 2008 | Incorporation (16 pages) |