Fareham
Hampshire
PO16 7BB
Director Name | Mr Christopher John Godly |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Waltham Road Carshalton Surrey SM5 1TR |
Registered Address | Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Martin John Russell 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Application to strike the company off the register (4 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
23 October 2017 | Change of details for Mr Martin John Russell as a person with significant control on 21 February 2017 (2 pages) |
23 October 2017 | Notification of Dorothy Gertrude Russell as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Ruth Anne Russell as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mr Martin John Russell as a person with significant control on 21 February 2017 (2 pages) |
23 October 2017 | Notification of Dorothy Gertrude Russell as a person with significant control on 21 February 2017 (2 pages) |
23 October 2017 | Notification of Ruth Anne Russell as a person with significant control on 21 February 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Change of name notice (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Change of name notice (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
19 February 2016 | Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Martin John Russell on 8 February 2016 (2 pages) |
14 December 2015 | Registered office address changed from Unit 8, Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Unit 8, Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 (1 page) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 March 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Martin John Russell on 2 May 2014 (2 pages) |
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Christopher Godly as a director (1 page) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Christopher Godly as a director (1 page) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (4 pages) |
28 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
5 May 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
6 August 2008 | Incorporation (13 pages) |
6 August 2008 | Incorporation (13 pages) |