Goring On Thames
RG8 0LH
Director Name | Mr Graham Rothon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Director Name | Mrs Celia Maureen Tassell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodland House Reading Road Goring On Thames Reading, Berkshire RG8 0LH |
Director Name | Ms Susan Patricia D'Arcy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Green Lanes Birmingham B73 5LT |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Susan Patricia D'arcy 7.50% Ordinary |
---|---|
50 at £1 | Steven Baker 5.00% Ordinary |
310 at £1 | Christopher Edward Tassell 31.00% Ordinary |
300 at £1 | Celia Tassell 30.00% Ordinary |
200 at £1 | Graham Rothon 20.00% Ordinary |
20 at £1 | James Woodhead 2.00% Ordinary |
15 at £1 | John Davies 1.50% Ordinary |
10 at £1 | Paul James Kennedy 1.00% Ordinary |
10 at £1 | Piers Rivington 1.00% Ordinary |
10 at £1 | Stuart James Sendall 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,654,673 |
Cash | £45,157 |
Current Liabilities | £1,702,137 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr. Graham Rothon on 2 January 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 August 2014 | Termination of appointment of Susan Patricia D'arcy as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Susan Patricia D'arcy as a director on 15 August 2014 (1 page) |
14 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr. Graham Rothon on 2 January 2012 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
9 July 2010 | Appointment of Mrs Celia Maureen Tassell as a director (2 pages) |
9 July 2010 | Appointment of Mrs Celia Maureen Tassell as a director (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
15 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|