Winchester
Hampshire
SO22 5NY
Director Name | Sebastian Gates |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sermon Road Winchester Hampshire SO22 5NY |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr Simon Applebaum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49 |
Cash | £860 |
Current Liabilities | £1,202 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Cartwrights 22 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom on 3 January 2013 (1 page) |
18 December 2012 | Registered office address changed from 29 Sermon Road Winchester Hampshire SO22 5NY United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 29 Sermon Road Winchester Hampshire SO22 5NY United Kingdom on 18 December 2012 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Termination of appointment of Sebastian Gates as a director (1 page) |
6 September 2012 | Termination of appointment of Sebastian Gates as a director (1 page) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Sebastian Gates on 17 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Sebastian Gates on 17 October 2011 (2 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
19 January 2011 | Appointment of Sebastian Gates as a director (3 pages) |
19 January 2011 | Termination of appointment of Dudley Miles as a director (2 pages) |
19 January 2011 | Appointment of Simon Applebaum as a director (3 pages) |
19 January 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Appointment of Sebastian Gates as a director (3 pages) |
19 January 2011 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Appointment of Simon Applebaum as a director (3 pages) |
19 January 2011 | Termination of appointment of Dudley Miles as a director (2 pages) |
8 December 2010 | Incorporation (27 pages) |
8 December 2010 | Incorporation (27 pages) |