Eastgate Street
Winchester
Hampshire
SO23 8RE
Secretary Name | Mrs Fiona Jayne Boyne |
---|---|
Status | Closed |
Appointed | 27 July 2014(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 April 2020) |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael, Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU |
Registered Address | C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
60 at £1 | Andrew Michael Boyne 60.00% Ordinary |
---|---|
40 at £1 | Fiona Boyne 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,602 |
Cash | £37,878 |
Current Liabilities | £38,057 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 June 2019 | Registered office address changed from 3 Itchen Court Eastgate Street Winchester Hampshire SO23 8RE to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 27 June 2019 (2 pages) |
26 June 2019 | Appointment of a voluntary liquidator (3 pages) |
26 June 2019 | Declaration of solvency (6 pages) |
26 June 2019 | Resolutions
|
16 May 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 March 2019 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
17 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 September 2015 | Total exemption full accounts made up to 31 May 2015 (4 pages) |
21 September 2015 | Total exemption full accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 July 2014 | Appointment of Mrs Fiona Jayne Boyne as a secretary on 27 July 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Fiona Jayne Boyne as a secretary on 27 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 December 2013 | Director's details changed for Mr Andrew Michael Boyne on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 76 Oceana Boulevard Briton Street Southampton SO14 3HU United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 76 Oceana Boulevard Briton Street Southampton SO14 3HU United Kingdom on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Mr Andrew Michael Boyne on 10 December 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
10 May 2010 | Incorporation (22 pages) |
10 May 2010 | Incorporation (22 pages) |