Hermitage
Thatcham
England And Wales
RG18 9WL
Director Name | Mr Clive Edward Bowman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2015) |
Role | Medical Practitioner |
Country of Residence | Wales |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2012(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Peter Ronald Tudor Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6.9k at £0.01 | Timothy John Riou Benson 69.00% Ordinary |
---|---|
500 at £0.01 | Clive Edward Bowman 5.00% Ordinary |
1.3k at £0.01 | Keith James Willey 12.50% Ordinary |
1.3k at £0.01 | Peter Ronald Tudor Williams 12.50% Ordinary |
100 at £0.01 | Abies LTD 1.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Termination of appointment of Peter Ronald Tudor Williams as a director on 14 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Peter Ronald Tudor Williams as a director on 14 March 2014 (2 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
19 June 2013 | Appointment of Clive Edward Bowman as a director on 17 June 2013 (2 pages) |
19 June 2013 | Appointment of Peter Ronald Tudor Williams as a director on 17 June 2013 (2 pages) |
19 June 2013 | Appointment of Clive Edward Bowman as a director on 17 June 2013 (2 pages) |
19 June 2013 | Appointment of Peter Ronald Tudor Williams as a director on 17 June 2013 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
25 October 2012 | Incorporation
|
25 October 2012 | Current accounting period shortened from 31 October 2013 to 31 December 2012 (1 page) |
25 October 2012 | Incorporation
|