Aynho
Banbury
Oxfordshire
OX17 3BQ
Director Name | Mr Frank James Mountain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovations House 19 Staple Gardens Winchester SO23 8SR |
Registered Address | Fifth Floor 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: Residential accommodation of the first and second floor at 30 to 31 jewry street winchester. Outstanding |
---|---|
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: Residential accommodation of the first and second floor at 30 to 31 jewry street winchester. Outstanding |
15 May 2015 | Delivered on: 27 May 2015 Persons entitled: Anton John Godfrey Bilton Classification: A registered charge Particulars: Residential accommodation of the first and second floor 30 to 31 jewry street winchester. Outstanding |
26 September 2013 | Delivered on: 17 October 2013 Persons entitled: Anton John Godfrey Bilton Classification: A registered charge Outstanding |
16 December 2013 | Delivered on: 4 January 2014 Satisfied on: 27 May 2015 Persons entitled: Msp Capital Limited Classification: A registered charge Particulars: 30 & 31 jewry street winchester. Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2013 | Delivered on: 20 November 2013 Satisfied on: 27 May 2015 Persons entitled: Msp Capital Limited, 29 Church Road, Ashley Cross, Poole, Dorset, BH14 8UF Classification: A registered charge Particulars: 30 & 31 jewry street, winchester, SO23 8RY registered with hmlr with title no: HP357259. Notification of addition to or amendment of charge. Fully Satisfied |
8 November 2013 | Delivered on: 12 November 2013 Satisfied on: 27 May 2015 Persons entitled: Anton John Godfrey Bilton Classification: A registered charge Particulars: Property known as 30 and 31 jewry street winchester hampshire. Notification of addition to or amendment of charge. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 May 2015 | Satisfaction of charge 085333010004 in full (4 pages) |
27 May 2015 | Registration of charge 085333010005, created on 15 May 2015 (13 pages) |
27 May 2015 | Registration of charge 085333010007, created on 15 May 2015 (20 pages) |
27 May 2015 | Satisfaction of charge 085333010004 in full (4 pages) |
27 May 2015 | Satisfaction of charge 085333010002 in full (4 pages) |
27 May 2015 | Satisfaction of charge 085333010002 in full (4 pages) |
27 May 2015 | Registration of charge 085333010007, created on 15 May 2015 (20 pages) |
27 May 2015 | Registration of charge 085333010006, created on 15 May 2015 (11 pages) |
27 May 2015 | Satisfaction of charge 085333010003 in full (4 pages) |
27 May 2015 | Satisfaction of charge 085333010003 in full (4 pages) |
27 May 2015 | Registration of charge 085333010005, created on 15 May 2015 (13 pages) |
27 May 2015 | Registration of charge 085333010006, created on 15 May 2015 (11 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
17 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
21 July 2014 | Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to Fifth Floor 99 Gresham Street London EC2V 7NG on 21 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to Fifth Floor 99 Gresham Street London EC2V 7NG on 21 July 2014 (2 pages) |
11 July 2014 | Appointment of Laurence James Bilton as a director (3 pages) |
11 July 2014 | Appointment of Laurence James Bilton as a director (3 pages) |
19 June 2014 | Termination of appointment of Frank Mountain as a director (4 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Memorandum and Articles of Association (17 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Termination of appointment of Frank Mountain as a director (4 pages) |
19 June 2014 | Memorandum and Articles of Association (17 pages) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 January 2014 | Registration of charge 085333010004 (21 pages) |
4 January 2014 | Registration of charge 085333010004 (21 pages) |
20 November 2013 | Registration of charge 085333010003 (38 pages) |
20 November 2013 | Registration of charge 085333010003 (38 pages) |
12 November 2013 | Registration of charge 085333010002 (35 pages) |
12 November 2013 | Registration of charge 085333010002 (35 pages) |
17 October 2013 | Registration of charge 085333010001 (40 pages) |
17 October 2013 | Registration of charge 085333010001 (40 pages) |
17 May 2013 | Incorporation (24 pages) |
17 May 2013 | Incorporation (24 pages) |