Dorchester
Dorset
DT2 7HH
Secretary Name | Gibson Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2010(same day as company formation) |
Correspondence Address | 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Brendan John |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andre Northey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £304 |
Current Liabilities | £14,002 |
Latest Accounts | 14 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 June |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Total exemption small company accounts made up to 14 June 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 14 June 2016 (7 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Total exemption small company accounts made up to 14 June 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 14 June 2015 (6 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 April 2015 | Total exemption small company accounts made up to 14 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 14 June 2014 (7 pages) |
2 March 2015 | Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Andre Potapow on 2 March 2015 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 March 2014 | Total exemption small company accounts made up to 14 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 14 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 14 June 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 14 June 2012 (11 pages) |
26 June 2013 | Director's details changed for Mr Andre Potapow on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Andre Potapow on 26 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 62 Burngate Cottages West Lulworth Wareham Dorset BH20 5PT United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 62 Burngate Cottages West Lulworth Wareham Dorset BH20 5PT United Kingdom on 25 June 2013 (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from Old Mill Cottage Affpuddle Dorchester Dorset DT2 7HH United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Director's details changed for Mr Andre Potapow on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Andre Potapow on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from Old Mill Cottage Affpuddle Dorchester Dorset DT2 7HH United Kingdom on 10 July 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 14 June 2011 (13 pages) |
6 January 2012 | Total exemption full accounts made up to 14 June 2011 (13 pages) |
4 January 2012 | Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Brendan John as a director (1 page) |
4 January 2012 | Termination of appointment of Brendan John as a director (1 page) |
4 January 2012 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Mr Andre Potapow on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT England on 4 January 2012 (1 page) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
13 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
4 July 2011 | Director's details changed for Mr Andre Potapow on 29 July 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr Andre Potapow on 29 July 2010 (2 pages) |
4 July 2011 | Director's details changed for Mr Brendan John on 29 July 2010 (2 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
4 July 2011 | Director's details changed for Mr Brendan John on 29 July 2010 (2 pages) |
4 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
17 June 2010 | Appointment of Gibson Secretaries Ltd as a secretary (2 pages) |
17 June 2010 | Appointment of Mr Brendan John as a director (2 pages) |
17 June 2010 | Appointment of Gibson Secretaries Ltd as a secretary (2 pages) |
17 June 2010 | Registered office address changed from 15 Chapel Rise Ringwood Hampshire BH24 2BL United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 15 Chapel Rise Ringwood Hampshire BH24 2BL United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Appointment of Mr Andre Potapow as a director (2 pages) |
17 June 2010 | Appointment of Mr Brendan John as a director (2 pages) |
17 June 2010 | Appointment of Mr Andre Potapow as a director (2 pages) |
17 June 2010 | Current accounting period shortened from 30 June 2011 to 14 June 2011 (1 page) |
17 June 2010 | Current accounting period shortened from 30 June 2011 to 14 June 2011 (1 page) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Incorporation (20 pages) |
15 June 2010 | Incorporation (20 pages) |