Basingstoke
Hamps
RG22 6RE
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Alfred Douglas Heritage |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Harris Lane Shenley Radlett Hertfordshire WD7 9ED |
Director Name | Robin Alexander Brian Lee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 49 Baker Street Reading Berkshire RG1 7XX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | Alfred Douglas Heritage 33.33% Ordinary |
---|---|
30 at £1 | Gary Peter Steele 33.33% Ordinary |
30 at £1 | Robin Alexander Brian Lee 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,030 |
Cash | £1,904 |
Current Liabilities | £4,180 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Termination of appointment of Alfred Douglas Heritage as a director on 1 May 2013 (1 page) |
24 July 2013 | Termination of appointment of Alfred Heritage as a director (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Gary Peter Steele on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Gary Peter Steele on 25 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Robin Lee as a director (1 page) |
20 July 2010 | Termination of appointment of Robin Lee as a director (1 page) |
19 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
19 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
9 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
6 August 2009 | Memorandum and Articles of Association (14 pages) |
6 August 2009 | Memorandum and Articles of Association (14 pages) |
4 August 2009 | Director appointed robin alexander brian lee (2 pages) |
4 August 2009 | Director appointed robin alexander brian lee (2 pages) |
4 August 2009 | Director appointed gary peter steele (2 pages) |
4 August 2009 | Director appointed alfred douglas heritage (2 pages) |
4 August 2009 | Director appointed alfred douglas heritage (2 pages) |
4 August 2009 | Director appointed gary peter steele (2 pages) |
28 July 2009 | Company name changed lean repairers network LIMITED\certificate issued on 28/07/09 (2 pages) |
28 July 2009 | Company name changed lean repairers network LIMITED\certificate issued on 28/07/09 (2 pages) |
30 June 2009 | Appointment Terminated Director dunstana davies (1 page) |
30 June 2009 | Appointment Terminated Secretary waterlow secretaries LIMITED (1 page) |
30 June 2009 | Appointment terminated director dunstana davies (1 page) |
30 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
25 June 2009 | Incorporation (19 pages) |
25 June 2009 | Incorporation (19 pages) |