Ventnor
Isle Of Wight
PO38 1RZ
Director Name | Mr Mark Randerson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 11 High Street Ventnor Isle Of Wight PO38 1RZ |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5 at £1 | Mr Mark Randerson 50.00% Ordinary |
---|---|
5 at £1 | Mrs Lindsay Randerson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,310 |
Cash | £10,383 |
Current Liabilities | £49,981 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (10 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (10 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
1 August 2016 | Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from 3 Marsh Court Farm Romsey Road Stockbridge Hampshire SO20 6DF to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 1 August 2016 (2 pages) |
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 March 2013 | Incorporation
|
20 March 2013 | Incorporation
|