New Milton
Hampshire
Bh25 55d
Director Name | Mr Peter Brenan |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flat 3 10 Eastern Villas Road Southsea Hampshire PO4 0SU |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 20 January 2015) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Lee Johnson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 332 Ditchling Road Brighton East Sussex BN1 6JG |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2012) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
62 at £1 | Alex Brenan 62.00% Ordinary |
---|---|
38 at £1 | Peter Brenan 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,115 |
Current Liabilities | £36,095 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary on 31 December 2012 (1 page) |
18 March 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2012 (2 pages) |
18 March 2013 | Appointment of Auria@Wimpole Street Ltd as a secretary on 31 December 2012 (2 pages) |
18 March 2013 | Termination of appointment of Wimpole Street Enterprises Ltd as a secretary on 31 December 2012 (1 page) |
30 October 2012 | Termination of appointment of Lee Johnson as a director on 26 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Lee Johnson as a director on 26 October 2012 (1 page) |
24 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
5 August 2011 | Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 332 Ditchling Road Brighton East Sussex BN1 6JG England on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
22 March 2011 | Incorporation (22 pages) |
22 March 2011 | Incorporation (22 pages) |