Greatham
Hants
GU33 6HB
Director Name | Mr Mark Rodbert |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swains Cottage Church Lane Greatham Hants GU33 6HB |
Director Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
Registered Address | 11 Raven Wharf Lafone Street London SE1 2LR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Kathryn Rodbert 50.00% Ordinary |
---|---|
50 at £1 | Mark Rodbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256 |
Cash | £1,015 |
Current Liabilities | £52,744 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Termination of appointment of Fred Garner as a director (1 page) |
3 March 2011 | Termination of appointment of Fred Garner as a director (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
2 March 2011 | Appointment of Kathryn Rodbert as a director (3 pages) |
2 March 2011 | Appointment of Kathryn Rodbert as a director (3 pages) |
2 March 2011 | Appointment of Mark Rodbert as a director (3 pages) |
2 March 2011 | Appointment of Mark Rodbert as a director (3 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|