Beaulieu
Brockenhurst
Hampshire
SO42 7WT
Director Name | Sarah Gladwell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2014) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Balham Grove London SW12 8BD |
Secretary Name | Louise Gow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | The Saddlery Potters Crouch Farm St Albans Herts AL2 3NN |
Director Name | Ms Antoinette Kavanagh |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Highview Way Brighton East Sussex BN1 8WS |
Registered Address | Argon House Argon Mews Fulham Broadway London SW6 1BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
56 at 1 | Ms Sarah Gladwell 56.00% Ordinary |
---|---|
4 at 1 | Louise Gow 4.00% Ordinary |
20 at 1 | Andrew Christie 20.00% Ordinary |
20 at 1 | Stephen Gandolfi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,186 |
Cash | £865 |
Current Liabilities | £155,698 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
30 July 2014 | Liquidators statement of receipts and payments to 14 July 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (9 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (9 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 July 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (8 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (8 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 2 March 2014 (8 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 2 March 2014 (8 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (8 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (8 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 2 March 2013 (8 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 2 March 2013 (8 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Court order insolvency:court order replacement liquidator 13/08/2012. (8 pages) |
11 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (8 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (8 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (8 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (8 pages) |
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 March 2011 | Statement of affairs with form 4.19 (6 pages) |
23 March 2011 | Statement of affairs with form 4.19 (6 pages) |
23 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 August 2010 | Director's details changed for Andrew Kingswood Christie on 16 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Sarah Gladwell on 16 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Andrew Kingswood Christie on 16 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Sarah Gladwell on 16 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 March 2009 | Ad 07/01/09\gbp si 95@1=95\gbp ic 1/96\ (2 pages) |
20 March 2009 | Ad 07/01/09\gbp si 95@1=95\gbp ic 1/96\ (2 pages) |
12 March 2009 | Director appointed andrew christie (2 pages) |
12 March 2009 | Director appointed andrew christie (2 pages) |
2 February 2009 | Director appointed sarah gladwell (2 pages) |
2 February 2009 | Director appointed sarah gladwell (2 pages) |
15 January 2009 | Secretary appointed louise gow (1 page) |
15 January 2009 | Appointment terminated director antoinette kavanagh (1 page) |
15 January 2009 | Appointment terminated director antoinette kavanagh (1 page) |
15 January 2009 | Secretary appointed louise gow (1 page) |
16 July 2008 | Incorporation (13 pages) |
16 July 2008 | Incorporation (13 pages) |