Hollington
Berkshire
RG20 9XX
Director Name | Mr Martyn John Dudley Lewis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ebury Street London SW1W 9QU |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Arcadian Place London SW18 5JF |
Registered Address | 3 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Martyn Lewis 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 July 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 July 2013 (2 pages) |
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (2 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from 20 Garrick Street London WC2E 9BT England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 20 Garrick Street London WC2E 9BT England on 31 October 2012 (1 page) |
5 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page) |
4 April 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
4 April 2012 | Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page) |
4 April 2012 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Incorporation (67 pages) |
19 January 2010 | Incorporation (67 pages) |