Charlton
Malmsbury
Wiltshire
SN16 9DP
Director Name | Mr Philip Thompson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Wood 41 Perry Green Charlton Malmesbury Wiltshire SN16 9DP |
Secretary Name | Mr Phil Thompson |
---|---|
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Badgers Wood 41 Perry Green Charlton Malmsbury Wiltshire SN16 9DP |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at 1 | Jonathan Pennycott 50.00% Ordinary |
---|---|
10 at 1 | Philip Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£262,120 |
Cash | £13,637 |
Current Liabilities | £716,816 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2013 | Final Gazette dissolved following liquidation (1 page) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (16 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (16 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (16 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (16 pages) |
17 July 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (22 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (22 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (22 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 27 February 2012 (15 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (15 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (15 pages) |
14 April 2011 | Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 14 April 2011 (1 page) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 April 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 March 2011 | Statement of affairs with form 4.19 (4 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Statement of affairs with form 4.19 (4 pages) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Resolutions
|
20 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o t p lewis and partners bath street cheddar somerset BS27 3AA united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from c/o t p lewis and partners bath street cheddar somerset BS27 3AA united kingdom (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2008 | Incorporation (19 pages) |
11 April 2008 | Incorporation (19 pages) |