Cirencester
GL7 5LT
Wales
Secretary Name | Rosemarie Jean Burston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(same day as company formation) |
Role | Proof Reader |
Correspondence Address | 9 Isis Lakes The Watermark Spine Road Cirencester GL7 5LT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Address Matches | 2 other UK companies use this postal address |
59 at £1 | Mr Richard John King Burston 59.60% Ordinary |
---|---|
40 at £1 | Mrs Rosemarie Jean Burston 40.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,625 |
Cash | £5,813 |
Current Liabilities | £6,541 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
28 November 2020 | Completion of winding up (1 page) |
14 October 2019 | Order of court to wind up (3 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 August 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Rosemarie Jean Burston on 25 June 2015 (1 page) |
1 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Richard John King Burston on 25 June 2015 (2 pages) |
1 September 2015 | Director's details changed for Richard John King Burston on 25 June 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Rosemarie Jean Burston on 25 June 2015 (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 114 High Street Witney Oxon OX28 6HT on 7 April 2014 (1 page) |
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Richard John King Burston on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Richard John King Burston on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Richard John King Burston on 5 July 2012 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
18 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Ad 13/06/08-13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Ad 13/06/08-13/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Resolutions
|
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2008 | Secretary appointed rosemarie jean burston (2 pages) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 August 2008 | Secretary appointed rosemarie jean burston (2 pages) |
12 August 2008 | Director appointed richard john king burston (2 pages) |
12 August 2008 | Director appointed richard john king burston (2 pages) |
12 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 June 2008 | Incorporation (16 pages) |
13 June 2008 | Incorporation (16 pages) |