Devizes
SN10 3NE
Director Name | Mr David Royle |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United KIngdom |
Correspondence Address | Horton Mill Farm Horton Devizes SN10 3NE |
Secretary Name | Mr David Royle |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Horton Mill Farm Horton Devizes SN10 3NE |
Director Name | Mr Richard Morgans |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Website | comparemyspend.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Richard Morgans 9.58% Ordinary |
---|---|
450 at £0.01 | Amanda Royle 43.10% Ordinary |
450 at £0.01 | David Royle 43.10% Ordinary |
44 at £0.01 | Rafe Staple 4.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,506 |
Cash | £14,281 |
Current Liabilities | £58,824 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
4 April 2016 | Termination of appointment of Richard Morgans as a director on 1 April 2016 (1 page) |
31 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 June 2015 | Registered office address changed from Clearwater House Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
4 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 December 2013 | Appointment of Mr Richard Morgans as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
15 June 2013 | Registered office address changed from Horton Mill Farm Horton Devizes SN10 3NE England on 15 June 2013 (1 page) |
11 June 2013 | Statement of capital following an allotment of shares on 2 February 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 2 February 2013
|
3 June 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
3 June 2013 | Sub-division of shares on 1 February 2013 (5 pages) |
3 June 2013 | Resolutions
|
3 February 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2012 | Incorporation (26 pages) |