Leatherhead
Surrey
KT22 8UE
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2009(same day as company formation) |
Role | Director & Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Main Street Wardley Rutland LE15 9AZ |
Secretary Name | Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Southolme 1 Heather Way Chobham Surrey GU24 8RA |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
10k at £0.01 | Stephen Andrew Hyde 57.14% Ordinary A |
---|---|
455 at £0.01 | Globe Nominees LTD 2.60% Ordinary B |
3k at £0.01 | Barclays Converted Investments (No 2) LTD 17.40% Ordinary B |
2k at £0.01 | Andrew Haydn Mintern 11.43% Ordinary A |
2k at £0.01 | David Mansfield 11.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£34,151 |
Current Liabilities | £166,106 |
Latest Accounts | 31 March 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Final Gazette dissolved following liquidation (1 page) |
19 March 2014 | Administrator's progress report to 17 March 2014 (50 pages) |
19 March 2014 | Notice of move from Administration to Dissolution (50 pages) |
19 March 2014 | Administrator's progress report to 17 March 2014 (50 pages) |
19 March 2014 | Notice of move from Administration to Dissolution (50 pages) |
22 October 2013 | Administrator's progress report to 20 September 2013 (43 pages) |
22 October 2013 | Administrator's progress report to 20 September 2013 (43 pages) |
11 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (2 pages) |
13 June 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
13 June 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
31 May 2013 | Notice of deemed approval of proposals (1 page) |
31 May 2013 | Notice of deemed approval of proposals (1 page) |
22 May 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
22 May 2013 | Statement of affairs with form 2.14B/2.15B (7 pages) |
21 May 2013 | Statement of administrator's proposal (91 pages) |
21 May 2013 | Statement of administrator's proposal (91 pages) |
14 May 2013 | Statement of affairs with form 2.14B (6 pages) |
14 May 2013 | Statement of affairs with form 2.14B (6 pages) |
23 April 2013 | Appointment of an administrator (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Appointment of an administrator (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 4 April 2013 (2 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2011 | Removal of a mortgage registered on the wrong company record (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Removal of a mortgage registered on the wrong company record (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
9 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
22 January 2010 | Particulars of variation of rights attached to shares (6 pages) |
22 January 2010 | Change of share class name or designation (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
22 January 2010 | Sub-division of shares on 12 January 2010 (9 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Particulars of variation of rights attached to shares (6 pages) |
22 January 2010 | Change of share class name or designation (2 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
22 January 2010 | Sub-division of shares on 12 January 2010 (9 pages) |
22 January 2010 | Resolutions
|
14 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 January 2010 | Registered office address changed from 153-155 Regent Street London W1B 4JE United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 153-155 Regent Street London W1B 4JE United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 153-155 Regent Street London W1B 4JE United Kingdom on 5 January 2010 (1 page) |
3 December 2009 | Appointment of Andrew Haydn Mintern as a director (4 pages) |
3 December 2009 | Appointment of Andrew Haydn Mintern as a director (4 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Mr Steve John Hyde on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steve John Hyde on 18 November 2009 (2 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 18 October 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 18 October 2009
|
14 November 2009 | Appointment of David Mansfield as a director (3 pages) |
14 November 2009 | Appointment of David Mansfield as a director (3 pages) |
12 November 2009 | Appointment of Christopher Rohan Delacombe as a secretary (3 pages) |
12 November 2009 | Appointment of Christopher Rohan Delacombe as a secretary (3 pages) |
18 October 2009 | Incorporation (21 pages) |
18 October 2009 | Incorporation (21 pages) |