Winchester
SO21 2NN
Director Name | Mr John Duncan-Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbine House Home Lane, Sparsholt Winchester SO21 2NN |
Director Name | Mr Timothy James Duncan-Smith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Walled Garden Crawley Winchester SO21 2PR |
Director Name | Mrs Amanda Jane McEwen-King |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oakridge House 14 Greenhill Road Farnham GU9 8JP |
Secretary Name | Mrs Amanda Jane McEwen-King |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakridge House 14 Greenhill Road Farnham GU9 8JP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Carole Duncan-smith 40.00% Ordinary |
---|---|
20 at £1 | Amanda Mcewen-king 20.00% Ordinary |
20 at £1 | John Duncan-smith 20.00% Ordinary |
20 at £1 | Tim Duncan-smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,604 |
Cash | £34,710 |
Current Liabilities | £1,297,180 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
16 November 2017 | Registered office address changed from The Walled Garden Crawley Winchester Hampshire SO21 2PR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from The Walled Garden Crawley Winchester Hampshire SO21 2PR to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 November 2017 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Declaration of solvency (5 pages) |
5 September 2017 | Termination of appointment of Timothy James Duncan-Smith as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Timothy James Duncan-Smith as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of John Duncan-Smith as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of John Duncan-Smith as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Amanda Jane Mcewen-King as a director on 5 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
23 March 2016 | Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page) |
23 March 2016 | Register(s) moved to registered inspection location Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page) |
26 October 2015 | Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Register inspection address has been changed to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS (1 page) |
26 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Registered office address changed from Woodbine House Home Lane, Sparsholt Winchester SO21 2NN England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Woodbine House Home Lane, Sparsholt Winchester SO21 2NN England on 31 October 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 January 2013 | Secretary's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (1 page) |
15 January 2013 | Director's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Tim Duncan-Smith on 15 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Tim Duncan-Smith on 15 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Mrs Amanda Mcewen-King on 15 January 2013 (1 page) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Incorporation (29 pages) |
5 October 2011 | Incorporation (29 pages) |