Fareham
Hants
PO14 4HG
Director Name | Mr John Rodney Temlett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 December 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Corner Triangle Lane Fareham Hants PO14 4HG |
Director Name | Mr Martin Stewart Reeves |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Knights Close Buntingford Hertfordshire SG9 9SE |
Registered Address | Pb Jac Kson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 1 Gray's Inn Square Gray's Inn London WC1R 5AA on 13 September 2011 (2 pages) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Court order insolvency:replacement of liquidator (6 pages) |
3 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2011 | Court order INSOLVENCY:replacement of liquidator (6 pages) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 August 2011 | Appointment of a voluntary liquidator (1 page) |
11 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 8 March 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 8 March 2011 (5 pages) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
22 April 2010 | Appointment of a voluntary liquidator (1 page) |
1 April 2010 | Statement of affairs with form 4.19 (8 pages) |
1 April 2010 | Statement of affairs with form 4.19 (8 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Resolutions
|
2 March 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2 March 2010 (2 pages) |
17 February 2010 | Appointment of Mr John Rodney Temlett as a director (3 pages) |
17 February 2010 | Appointment of Mr John Rodney Temlett as a director (3 pages) |
12 February 2010 | Appointment of Mr John Rodney Temlett as a director (2 pages) |
12 February 2010 | Appointment of Mr John Rodney Temlett as a director (2 pages) |
19 October 2009 | Termination of appointment of Martin Reeves as a director (2 pages) |
19 October 2009 | Termination of appointment of Martin Reeves as a director (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 February 2009 | Incorporation (13 pages) |
10 February 2009 | Incorporation (13 pages) |