The Street, Upper Farringdon
Alton
Hampshire
GU34 3DT
Director Name | Mr David John Cooper |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 Austin Friars London EC2N 2HE |
Director Name | Mr Jeremy Richard Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 94/3 Whitehall Court London |
Director Name | Ronald Kompier |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2016) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Noordwijk Ruijgenhoeck 6 Noordwijk Netherlands |
Director Name | Mr John Sidney Oxford |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2016) |
Role | Professor Of Virology |
Country of Residence | England |
Correspondence Address | 70 Holden Rd 70 Holden Road Woodside Park London N12 7DY |
Registered Address | 94/3 Whitehall Court Westminster London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
12 at £1 | Ronald Kompier 5.08% Ordinary |
---|---|
86 at £1 | Jeremy Richard Green 36.44% Ordinary |
48 at £1 | David John Cooper 20.34% Ordinary |
48 at £1 | John Oxford 20.34% Ordinary |
5 at £1 | Adrian Hill 2.12% Ordinary |
5 at £1 | Sir Peter Lachmann 2.12% Ordinary |
32 at £1 | Robert Henry Armitage Chase 13.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236 |
Cash | £236 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Application to strike the company off the register (3 pages) |
29 August 2016 | Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from Garden Cottage the Street Upper Farringdon Alton Hampshire GU34 3DT to 94/3 Whitehall Court Westminster London SW1A 2EL on 29 August 2016 (1 page) |
7 July 2016 | Termination of appointment of John Sidney Oxford as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jeremy Richard Green as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of David John Cooper as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of David John Cooper as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ronald Kompier as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Jeremy Richard Green as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of John Sidney Oxford as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Ronald Kompier as a director on 7 July 2016 (1 page) |
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Jeremy Richard Green on 15 October 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Jeremy Richard Green on 15 October 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 February 2014 | Director's details changed for Ronald Komper on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Ronald Komper on 1 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Ronald Komper on 1 February 2014 (2 pages) |
3 February 2014 | Appointment of Professor John Sidney Oxford as a director (2 pages) |
3 February 2014 | Appointment of Ronald Komper as a director (2 pages) |
3 February 2014 | Appointment of Ronald Komper as a director (2 pages) |
3 February 2014 | Appointment of Professor John Sidney Oxford as a director (2 pages) |
21 January 2014 | Director's details changed for Mr David John Cooper on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David John Cooper on 21 January 2014 (2 pages) |
9 August 2013 | Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Marriners Church Lane Exton Hampshire SO32 3NU on 9 August 2013 (1 page) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for Mr David John Cooper on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Incorporation (14 pages) |
15 May 2009 | Incorporation (14 pages) |