Eversley
Hook
Hampshire
RG27 0NT
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Director Name | Mr John Terence White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberley Court Maidenhead Berkshire SL6 8LJ |
Secretary Name | Mr John Terence White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberley Court Maidenhead Berkshire SL6 8LJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 April 2016 | Termination of appointment of John Terence White as a secretary on 27 May 2015 (1 page) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of John Terence White as a director on 27 May 2015 (1 page) |
20 April 2016 | Termination of appointment of John Terence White as a secretary on 27 May 2015 (1 page) |
20 April 2016 | Termination of appointment of John Terence White as a director on 27 May 2015 (1 page) |
20 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 January 2015 | Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW to 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 23 January 2015 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 April 2013 | Registered office address changed from C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom on 18 April 2013 (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom on 21 September 2011 (1 page) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ on 5 April 2011 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for John Terence White on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Terence White on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for John Terence White on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Director and secretary appointed john terence white (1 page) |
7 May 2009 | Director appointed colin edge (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
7 May 2009 | Appointment terminated director john cowdry (1 page) |
7 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
7 May 2009 | Director and secretary appointed john terence white (1 page) |
7 May 2009 | Director appointed colin edge (1 page) |
7 May 2009 | Appointment terminated director john cowdry (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page) |
18 March 2009 | Incorporation (30 pages) |
18 March 2009 | Incorporation (30 pages) |