Beaconsfield
Bucks
HP9 2BX
Director Name | Mr Paul Adrian Whitehead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 March 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caledon Road Beaconsfield Bucks HP9 2BX |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Christopher Peter Pressley 25.00% Ordinary A |
---|---|
100 at £1 | Gill Pritchard 25.00% Ordinary D |
100 at £1 | Lynne Cawthorn Pressley 25.00% Ordinary B |
100 at £1 | Paul Whitehead 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £35,872 |
Cash | £3,160 |
Current Liabilities | £9,606 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Termination of appointment of Paul Adrian Whitehead as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Paul Adrian Whitehead as a director on 2 March 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
4 July 2014 | Director's details changed for Mr Christopher Peter Pressley on 9 February 2010 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Peter Pressley on 9 February 2010 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Peter Pressley on 9 February 2010 (2 pages) |
4 July 2014 | Director's details changed for Mr Christopher Peter Pressley on 9 February 2010 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
7 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Appointment of Paul Whitehead as a director (3 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
21 October 2010 | Change of share class name or designation (2 pages) |
21 October 2010 | Resolutions
|
27 April 2010 | Register inspection address has been changed (1 page) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|