Guiting Power
Cheltenham
Gloucestershire
GL54 5TY
Wales
Director Name | Mr Nicholas Edward John Pincombe |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tower Point 44 North Road Brighton East Sussex BN1 1YR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £62,184 |
Cash | £24,816 |
Current Liabilities | £43,357 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (18 pages) |
3 September 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (18 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (16 pages) |
27 July 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (16 pages) |
27 July 2015 | Liquidators statement of receipts and payments to 21 June 2015 (16 pages) |
29 August 2014 | Liquidators statement of receipts and payments to 21 June 2014 (17 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (17 pages) |
29 August 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (17 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (16 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (16 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (16 pages) |
5 July 2012 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages) |
5 July 2012 | Registered office address changed from Kenton House Oxford Street Moreton in Marsh Gloucestershire GL56 0LA on 5 July 2012 (2 pages) |
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
4 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Statement of affairs with form 4.19 (5 pages) |
4 July 2012 | Statement of affairs with form 4.19 (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Director's details changed for Nicholas Edward John Pincombe on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Nicholas Edward John Pincombe on 30 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
18 August 2009 | Return made up to 25/06/09; full list of members (5 pages) |
3 July 2008 | Director appointed nicholas edward john pincombe (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 5 tallyho lane guiting power cheltenham gloucestershire GL54 5TY (1 page) |
3 July 2008 | Director appointed neil james davidson (2 pages) |
3 July 2008 | Director appointed nicholas edward john pincombe (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 5 tallyho lane guiting power cheltenham gloucestershire GL54 5TY (1 page) |
3 July 2008 | Director appointed neil james davidson (2 pages) |
30 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
25 June 2008 | Incorporation (6 pages) |
25 June 2008 | Incorporation (6 pages) |