Crocks Farm Cottage Bentley
Farnham
Surey
GU10 5NH
Secretary Name | Jason Edward Osgood |
---|---|
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 145-147 St. John Street London EC1V 4PY |
Director Name | Jason Edward Osgood |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Senior Finance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-147 St. John Street London EC1V 4PY |
Website | www.bang-tastic.com/ |
---|
Registered Address | 2nd Floor 145-147 St. John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Jason Osgood 50.00% Ordinary |
---|---|
1 at £1 | Toby Relph 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 November 2015 | Termination of appointment of Jason Edward Osgood as a director on 1 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Jason Edward Osgood as a director on 1 November 2015 (1 page) |
5 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 November 2013 | Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 9 Widgeons Alton Hampshire GU34 2JY on 7 November 2013 (1 page) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Director's details changed for Toby William Relph on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Toby William Relph on 1 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Toby William Relph on 1 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Director's details changed for Jason Edward Osgood on 24 June 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Jason Edward Osgood on 24 June 2013 (1 page) |
11 July 2013 | Secretary's details changed for Jason Edward Osgood on 24 June 2013 (1 page) |
11 July 2013 | Director's details changed for Jason Edward Osgood on 24 June 2013 (2 pages) |
3 July 2013 | Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages) |
3 July 2013 | Registered office address changed from 9 the Kilns Wilsom Road Alton Hampshire GU34 2YX on 3 July 2013 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|