Wellington
Somerset
TA21 0QU
Director Name | Mr George Edward Silvanus Robinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2008(1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 September 2010) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Whitebarn Boars Hill Oxford OX1 5HH |
Director Name | Mrs Helen Massam |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 49 Birchwood Cottage Luton Hoo Luton Beds LU1 3TP |
Secretary Name | Mr Adrian Massam |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Birchwood Cottage Luton Hoo Luton Bedfordshire LU1 3TP |
Registered Address | 2nd Floor 1-2 Gracechurch Street London EC3V 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | Application to strike the company off the register (4 pages) |
8 June 2010 | Application to strike the company off the register (4 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-06-07
|
17 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
6 June 2009 | Memorandum and Articles of Association (11 pages) |
6 June 2009 | Memorandum and Articles of Association (11 pages) |
29 May 2009 | Company name changed somercourt operations LIMITED\certificate issued on 03/06/09 (2 pages) |
29 May 2009 | Company name changed somercourt operations LIMITED\certificate issued on 03/06/09 (2 pages) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (2 pages) |
20 June 2008 | Director appointed george robinson (2 pages) |
20 June 2008 | Appointment terminated secretary adrian massam (2 pages) |
20 June 2008 | Appointment terminated director helen massam (2 pages) |
20 June 2008 | Appointment Terminated Secretary adrian massam (2 pages) |
20 June 2008 | Director appointed george robinson (2 pages) |
20 June 2008 | Appointment Terminated Director helen massam (2 pages) |
5 June 2008 | Director appointed nicholas morland (4 pages) |
5 June 2008 | Director appointed nicholas morland (4 pages) |
14 May 2008 | Incorporation (15 pages) |
14 May 2008 | Incorporation (15 pages) |