Manton
Marlborough
Wilts
SN8 1PS
Secretary Name | Mrs Clare Elizabeth Brown |
---|---|
Status | Closed |
Appointed | 05 October 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 January 2017) |
Role | Company Director |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Mrs Clare Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dr Smiths Cottage Milton Lilbourne Pewsey Wiltshire SN9 5LQ |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£6,340 |
Cash | £13,872 |
Current Liabilities | £161,557 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 7 November 2014 (15 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 7 November 2014 (15 pages) |
24 December 2014 | Liquidators' statement of receipts and payments to 7 November 2014 (15 pages) |
24 December 2014 | Liquidators statement of receipts and payments to 7 November 2014 (15 pages) |
20 November 2013 | Registered office address changed from the Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from the Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 20 November 2013 (2 pages) |
15 November 2013 | Statement of affairs with form 4.19 (6 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Resolutions
|
15 November 2013 | Statement of affairs with form 4.19 (6 pages) |
15 November 2013 | Resolutions
|
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
11 January 2012 | Statement of capital following an allotment of shares on 31 December 2010
|
6 October 2011 | Appointment of Mrs Clare Elizabeth Brown as a secretary (1 page) |
6 October 2011 | Appointment of Mrs Clare Elizabeth Brown as a secretary (1 page) |
6 October 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
6 October 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 June 2011 | Termination of appointment of Clare Brown as a director (2 pages) |
20 June 2011 | Termination of appointment of Clare Brown as a director (2 pages) |
20 June 2011 | Appointment of Mr Michael George Brown as a director (3 pages) |
20 June 2011 | Appointment of Mr Michael George Brown as a director (3 pages) |
12 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
15 February 2010 | Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages) |
15 February 2010 | Registered office address changed from Unit 18 Manningford Bohune Estate Pewsey Wilts SN9 6NL United Kingdom on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Registered office address changed from Unit 18 Manningford Bohune Estate Pewsey Wilts SN9 6NL United Kingdom on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 December 2008 | Incorporation (15 pages) |
29 December 2008 | Incorporation (15 pages) |