St. Giles Close Wendlebury
Bicester
Oxfordshire
OX25 2PZ
Director Name | Mr Steve Dennis Whatley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN |
Director Name | Mr Jonathan David Wheatley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Pentland Street London SW18 2AW |
Director Name | Mr Stephen Paul Remsbury |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunwold Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TN |
Director Name | Mr Gavin Alan James Hale |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lavender House Brooklynn Close Waltham Chase Southampton SO32 2RZ |
Director Name | Mr Michael David Pearse |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ |
Registered Address | Borough House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£62,468 |
Cash | £785 |
Current Liabilities | £92,065 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 October 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (13 pages) |
28 October 2016 | Liquidators' statement of receipts and payments to 19 August 2016 (13 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (12 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (12 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (12 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement of affairs with form 4.19 (8 pages) |
3 September 2014 | Statement of affairs with form 4.19 (8 pages) |
11 August 2014 | Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Park Farm Cottage St. Giles Close Wendlebury Bicester Oxfordshire OX25 2PZ to Borough House London Bridge London SE1 9QR on 11 August 2014 (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 January 2014 | Termination of appointment of Michael Pearse as a director (2 pages) |
17 January 2014 | Termination of appointment of Michael Pearse as a director (2 pages) |
8 January 2014 | Appointment of Mrs Sharyn Eilertsen as a director (2 pages) |
8 January 2014 | Appointment of Mrs Sharyn Eilertsen as a director (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Appointment of Mr Michael David Pearse as a director (2 pages) |
28 October 2013 | Appointment of Mr Michael David Pearse as a director (2 pages) |
24 October 2013 | Termination of appointment of Gavin Hale as a director (1 page) |
24 October 2013 | Termination of appointment of Gavin Hale as a director (1 page) |
16 September 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 16 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Steve Whatley as a director (1 page) |
9 September 2013 | Termination of appointment of Steve Whatley as a director (1 page) |
19 August 2013 | Termination of appointment of Jonathan Wheatley as a director (1 page) |
19 August 2013 | Termination of appointment of Jonathan Wheatley as a director (1 page) |
15 August 2013 | Appointment of Mr Gavin Alan James Hale as a director
|
15 August 2013 | Appointment of Mr Gavin Alan James Hale as a director
|
13 August 2013 | Appointment of Mr Gavin Alan James Hale as a director (2 pages) |
13 August 2013 | Appointment of Mr Gavin Alan James Hale as a director (2 pages) |
17 July 2013 | Termination of appointment of Stephen Remsbury as a director (1 page) |
17 July 2013 | Termination of appointment of Stephen Remsbury as a director (1 page) |
14 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Registration of charge 080091070001 (18 pages) |
1 June 2013 | Registration of charge 080091070001 (18 pages) |
19 March 2013 | Director's details changed for Mr Steve Dennis Whatley on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Steve Dennis Whatley on 19 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Stephen Paul Remsbury as a director (2 pages) |
1 March 2013 | Appointment of Mr Stephen Paul Remsbury as a director (2 pages) |
28 March 2012 | Incorporation (19 pages) |
28 March 2012 | Incorporation (19 pages) |