Cerne Abbas
Dorchester
Dorset
DT2 7JX
Director Name | Mr Ian Michael Fitzpatrick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelwood Priory Road Dodford Bromsgrove Worcs B61 9DF |
Director Name | Mr Stuart Lowbridge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bleak House Church Road Crowle Worcester WR7 4AZ |
Secretary Name | Laura Delee |
---|---|
Status | Closed |
Appointed | 01 January 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 81 Piccadilly London W1J 8HY |
Director Name | Mr Peter Rodney Snowden |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn 19d Rydens Avenue Walton-On-Thames KT12 3JB |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Registered Address | 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Section 519 (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Section 519 (1 page) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 June 2013 | Termination of appointment of Peter Snowden as a director (1 page) |
11 June 2013 | Termination of appointment of Peter Rodney Snowden as a director on 12 April 2013 (1 page) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
14 September 2012 | Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012 (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Director's details changed for Jason Howard Dobson on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Jason Howard Dobson on 22 May 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 February 2012 | Appointment of Laura Delee as a secretary on 1 January 2012 (1 page) |
10 February 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
10 February 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 January 2012 (1 page) |
10 February 2012 | Appointment of Laura Delee as a secretary (1 page) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP United Kingdom on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Suite 100 11 st James's Place London SW1A 1NP United Kingdom on 13 September 2010 (1 page) |
4 June 2010 | Incorporation (25 pages) |
4 June 2010 | Incorporation (25 pages) |