Winchester
Hampshire
SO23 7DS
Secretary Name | Carolyn Alexis McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Marston Gate Winchester Hampshire SO23 7DS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Michael Worsley Wilks 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (4 pages) |
24 June 2014 | Application to strike the company off the register (4 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
11 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
3 May 2012 | Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages) |
3 May 2012 | Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Director's details changed for Dr David Michael Worsley Wilks on 5 March 2012 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
2 April 2009 | Appointment terminated director sdg registrars LIMITED (1 page) |
2 April 2009 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
2 April 2009 | Appointment terminated director sdg registrars LIMITED (1 page) |
31 March 2008 | Director appointed david michael worsley wilks (1 page) |
31 March 2008 | Secretary appointed carolyn alexis mclean (1 page) |
31 March 2008 | Director appointed david michael worsley wilks (1 page) |
31 March 2008 | Secretary appointed carolyn alexis mclean (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |