Gillingham
Dorset
SP8 4QS
Director Name | Mr Anthony Paul Laurent Jansen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Gower House Gower Road Weybridge Surrey KT13 0BF |
Director Name | Mr Martin John Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2011(4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 September 2014) |
Role | Environmental Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Station Road Chobham Surrey GU24 8AX |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Paul Anthony Webb |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Anthony Jansen 9.27% Ordinary A |
---|---|
35 at £1 | John Paul Miller 6.36% Ordinary A |
25 at £1 | Jack Cogen 4.55% Ordinary A |
25 at £1 | Mike Intrator 4.55% Ordinary A |
25 at £1 | Paul Casey 4.55% Ordinary A |
25 at £1 | Penelope Jessie Radcliffe Tait 4.55% Ordinary A |
25 at £1 | Sarah Fraser 4.55% Ordinary A |
165 at £1 | Martin John Collins 30.00% Ordinary A |
20 at £1 | George Gregan 3.64% Ordinary A |
20 at £1 | Tim Atkinson 3.64% Ordinary A |
127 at £1 | James Gerrish Gray 23.09% Ordinary B |
7 at £1 | Robin Choudhury 1.27% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (14 pages) |
19 December 2013 | Liquidators statement of receipts and payments to 24 October 2013 (14 pages) |
19 December 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (14 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Statement of affairs with form 4.19 (11 pages) |
2 November 2012 | Statement of affairs with form 4.19 (11 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
9 October 2012 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 9 October 2012 (2 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
19 December 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2011 | Change of share class name or designation (2 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 December 2011 | Change of share class name or designation (2 pages) |
12 December 2011 | Appointment of Mr Martin John Collins as a director (2 pages) |
12 December 2011 | Appointment of Mr Martin John Collins as a director (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
21 June 2011 | Appointment of Mr Anthony Paul Laurent Jansen as a director (2 pages) |
21 June 2011 | Termination of appointment of Paul Webb as a director (1 page) |
21 June 2011 | Termination of appointment of Paul Webb as a director (1 page) |
21 June 2011 | Appointment of Mr James Gerrish Gray as a director (2 pages) |
21 June 2011 | Appointment of Mr James Gerrish Gray as a director (2 pages) |
21 June 2011 | Appointment of Mr Anthony Paul Laurent Jansen as a director (2 pages) |
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|