Whittlebury
Towcester
Northamptonshire
NN12 8XQ
Director Name | Dermot Oneill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 West Farm Gayton Road Eastcote Towcester Northamptonshire NN12 8NS |
Director Name | Mr George Wilson Harvey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Two West Farm Gayton Road Eastcote Towcester Northamptonshire NN12 8NS |
Director Name | Mr Paul John Mainwaring |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm Gayton Road Eastcote Towcester Northamptonshire NN12 8NS |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Simon Cayzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,151 |
Cash | £237 |
Current Liabilities | £3,543 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
22 February 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
29 August 2014 | Termination of appointment of Paul John Mainwaring as a director on 11 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Paul John Mainwaring as a director on 11 August 2014 (1 page) |
29 August 2014 | Termination of appointment of George Wilson Harvey as a director on 11 August 2014 (1 page) |
29 August 2014 | Termination of appointment of George Wilson Harvey as a director on 11 August 2014 (1 page) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages) |
18 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages) |
18 March 2014 | Appointment of Dermot Oneill as a director (3 pages) |
18 March 2014 | Appointment of Dermot Oneill as a director (3 pages) |
12 March 2014 | Appointment of George Wilson Harvey as a director (3 pages) |
12 March 2014 | Appointment of Paul John Mainwaring as a director (3 pages) |
12 March 2014 | Appointment of Paul John Mainwaring as a director (3 pages) |
12 March 2014 | Appointment of George Wilson Harvey as a director (3 pages) |
24 May 2013 | Incorporation
|
24 May 2013 | Incorporation
|