Downton
Salisbury
Wiltshire
SP5 3PW
Director Name | Mr Paul Nigel Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Batten Road Downton Industrial Estate Downton Salisbury SP5 3HU |
Director Name | Mrs Alexandra Marcia James |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(6 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcon House Central Way Feltham TW14 0UQ |
Registered Address | Falcon House Central Way Feltham TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Tracy Ann Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659 |
Cash | £13,754 |
Current Liabilities | £44,912 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Termination of appointment of Alexandra Marcia James as a director on 6 March 2019 (1 page) |
21 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Appointment of Mrs Alexandra Marcia James as a director on 10 October 2018 (2 pages) |
11 October 2018 | Registered office address changed from 19 Langley Road Langley Berkshire SL3 7AE to Falcon House Central Way Feltham TW14 0UQ on 11 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Notice of removal of a director (1 page) |
26 April 2018 | Appointment of Mr Christopher David Thompson as a director on 16 April 2018 (2 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 March 2018 | Registered office address changed from Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU England to 19 Langley Road Langley Berkshire SL3 7AE on 22 March 2018 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Cessation of Tracy Ann Smith as a person with significant control on 16 April 2016 (1 page) |
3 January 2018 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU on 3 January 2018 (1 page) |
3 January 2018 | Cessation of Paul Nigel Smith as a person with significant control on 9 June 2017 (1 page) |
3 January 2018 | Cessation of Paul Nigel Smith as a person with significant control on 9 June 2017 (1 page) |
3 January 2018 | Notification of Christopher David Thompson as a person with significant control on 9 June 2017 (2 pages) |
3 January 2018 | Termination of appointment of Paul Nigel Smith as a director on 3 January 2018 (1 page) |
3 January 2018 | Cessation of Tracy Ann Smith as a person with significant control on 16 April 2016 (1 page) |
3 January 2018 | Notification of Christopher David Thompson as a person with significant control on 9 June 2017 (2 pages) |
3 January 2018 | Termination of appointment of Paul Nigel Smith as a director on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to Unit 18 Batten Road Downton Industrial Estate Salisbury Wiltshire SP5 3HU on 3 January 2018 (1 page) |
22 December 2017 | Second filing of Confirmation Statement dated 09/03/2017 (7 pages) |
22 December 2017 | Second filing of Confirmation Statement dated 09/03/2017 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates
|
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates
|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to 18 New Canal Salisbury Wiltshire SP1 2AQ on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ England to 18 New Canal Salisbury Wiltshire SP1 2AQ on 8 December 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Paul Nigel Smith on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Paul Nigel Smith on 8 December 2016 (2 pages) |
7 April 2016 | Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to 18 New Canal Salisbury Wiltshire SP1 2AQ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Albany House 5 New Street Salisbury Wiltshire SP1 2PH to 18 New Canal Salisbury Wiltshire SP1 2AQ on 7 April 2016 (1 page) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 February 2016 | Termination of appointment of Tracy Ann Smith as a director on 25 January 2016 (1 page) |
16 February 2016 | Termination of appointment of Tracy Ann Smith as a director on 25 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Paul Nigel Smith as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Paul Nigel Smith as a director on 22 January 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|