London
EC2P 2YU
Secretary Name | Britannia Accountancy & Tax Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 October 2017) |
Correspondence Address | A66 & A69 The Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL |
Director Name | Mr Brendan George Harvey Batt |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A66 & A69 The Sanderson Business Centre Gosport Hampshire PO12 3UL |
Director Name | Ms Rachel Mary Gamble |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A66 & A69 The Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL |
Director Name | Mr Brendan George Harvey Batt |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A66 & A69 The Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL |
Secretary Name | Britannia Book-Keeping Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2010(same day as company formation) |
Correspondence Address | A66 & A69 The Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (8 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Dissolution deferment (1 page) |
4 November 2016 | Dissolution deferment (1 page) |
20 October 2016 | Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 20 October 2016 (2 pages) |
14 October 2016 | Appointment of a liquidator (2 pages) |
14 October 2016 | Appointment of a liquidator (2 pages) |
16 September 2016 | Completion of winding up (1 page) |
16 September 2016 | Completion of winding up (1 page) |
19 August 2015 | Order of court to wind up (2 pages) |
19 August 2015 | Order of court to wind up (2 pages) |
15 April 2015 | Voluntary strike-off action has been suspended (1 page) |
15 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Termination of appointment of Rachel Mary Gamble as a director on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Rachel Mary Gamble as a director on 1 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Rachel Mary Gamble as a director on 1 January 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2014 | Appointment of Britannia Accountancy & Tax Services Ltd as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary (1 page) |
9 January 2014 | Appointment of Britannia Accountancy & Tax Services Ltd as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary (1 page) |
7 January 2014 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL on 7 January 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
6 March 2013 | Termination of appointment of Brendan Batt as a director (1 page) |
6 March 2013 | Termination of appointment of Brendan Batt as a director (1 page) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Ms Rachel Mary Gamble as a director (2 pages) |
6 December 2012 | Appointment of Mr Roderick Hughes as a director (2 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Appointment of Ms Rachel Mary Gamble as a director (2 pages) |
6 December 2012 | Appointment of Mr Roderick Hughes as a director (2 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 July 2012 | Company name changed freesolar (phase 4) LTD\certificate issued on 09/07/12
|
9 July 2012 | Company name changed freesolar (phase 4) LTD\certificate issued on 09/07/12
|
8 June 2012 | Termination of appointment of Rachel Gamble as a director (1 page) |
8 June 2012 | Appointment of Mr Brendan George Harvey Batt as a director (2 pages) |
8 June 2012 | Termination of appointment of Rachel Gamble as a director (1 page) |
8 June 2012 | Appointment of Mr Brendan George Harvey Batt as a director (2 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 January 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
13 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 January 2012 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
8 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Britannia Book-Keeping Services Ltd on 22 March 2011 (2 pages) |
8 June 2011 | Registered office address changed from a66 & a69 the Sanderson Business Centre Gosport Hampshire PO12 3UL England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from a66 & a69 the Sanderson Business Centre Gosport Hampshire PO12 3UL England on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Britannia Book-Keeping Services Ltd on 22 March 2011 (2 pages) |
8 June 2011 | Registered office address changed from a66 & a69 the Sanderson Business Centre Gosport Hampshire PO12 3UL England on 8 June 2011 (1 page) |
2 March 2011 | Termination of appointment of Brendan Batt as a director (1 page) |
2 March 2011 | Appointment of Ms Rachel Gamble as a director (2 pages) |
2 March 2011 | Termination of appointment of Brendan Batt as a director (1 page) |
2 March 2011 | Appointment of Ms Rachel Gamble as a director (2 pages) |
29 November 2010 | Incorporation (29 pages) |
29 November 2010 | Incorporation (29 pages) |