Alexandra Road
Farnborough
Hampshire
GU14 6DQ
Director Name | Mr Simon John Ratchford |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pure Office, Ferneberga House Alexandra Road Farnborough GU14 6DQ |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Mr Daniel Anthony Healy 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon John Ratchford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,791 |
Cash | £3,626 |
Current Liabilities | £1,752 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (2 pages) |
21 November 2018 | Change of details for Mr Simon John Ratchford as a person with significant control on 8 June 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
6 August 2018 | Director's details changed for Mr Simon John Ratchford on 1 July 2018 (2 pages) |
6 August 2018 | Change of details for Mr Simon John Ratchford as a person with significant control on 1 July 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
16 October 2017 | Withdraw the company strike off application (1 page) |
16 October 2017 | Withdraw the company strike off application (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
9 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 February 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
28 November 2012 | Appointment of Mr Simon John Ratchford as a director (2 pages) |
28 November 2012 | Appointment of Mr Simon John Ratchford as a director (2 pages) |
28 November 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
28 November 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
28 November 2012 | Appointment of Mr Daniel Anthony Healy as a director (2 pages) |
28 November 2012 | Appointment of Mr Daniel Anthony Healy as a director (2 pages) |
27 November 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
27 November 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
20 November 2012 | Incorporation (44 pages) |
20 November 2012 | Incorporation (44 pages) |