Aldershot
Hampshire
GU11 3JZ
Secretary Name | Mr Trevor Andrew Band |
---|---|
Status | Closed |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cambridge Road Aldershot Hampshire GU11 3JZ |
Director Name | Brenda Hales |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Heath Road Reading Berkshire RG6 1ND |
Website | www.montydogconsulting.co.uk/ |
---|---|
Telephone | 07 752482896 |
Telephone region | Mobile |
Registered Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Brenda Hales 50.00% Ordinary |
---|---|
50 at £1 | Trevor Andrew Band 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £155,482 |
Cash | £178,507 |
Current Liabilities | £28,580 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 August 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Purchase of own shares. (3 pages) |
12 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2015 | Purchase of own shares. (3 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Termination of appointment of Brenda Hales as a director on 29 May 2015 (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Termination of appointment of Brenda Hales as a director on 29 May 2015 (2 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Cancellation of shares. Statement of capital on 29 May 2015
|
12 June 2015 | Resolutions
|
30 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
30 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
3 April 2015 | Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages) |
3 April 2015 | Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages) |
3 April 2015 | Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page) |
3 April 2015 | Director's details changed for Mr Trevor Andrew Band on 3 April 2015 (2 pages) |
3 April 2015 | Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page) |
3 April 2015 | Secretary's details changed for Mr Trevor Andrew Band on 3 April 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 April 2014 | Director's details changed for Mr Trevor Andrew Band on 27 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Trevor Andrew Band on 27 April 2014 (2 pages) |
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
6 January 2014 | Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page) |
6 January 2014 | Secretary's details changed for Mr Trevor Andrew Band on 1 December 2013 (1 page) |
1 December 2013 | Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages) |
1 December 2013 | Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages) |
1 December 2013 | Director's details changed for Mr Trevor Andrew Band on 1 December 2013 (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
27 September 2013 | Registered office address changed from 17 Cuffelle Close Chineham Basingstoke Hampshire RG24 8RH on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 17 Cuffelle Close Chineham Basingstoke Hampshire RG24 8RH on 27 September 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 November 2012 (2 pages) |
9 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
9 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
6 September 2012 | Appointment of Brenda Hales as a director (3 pages) |
6 September 2012 | Appointment of Brenda Hales as a director (3 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|
4 December 2009 | Incorporation
|