Groombridge
Tunbridge Wells
Kent
TN3 9PG
Director Name | Mr Hugh Wallace Lorne Campbell |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 September 2020) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | 1 Plumyfeather Farm Cottages Lye Green Crowborough TN6 1UX |
Website | www.viscountsporting.com |
---|---|
Email address | [email protected] |
Telephone | 01892 739173 |
Telephone region | Tunbridge Wells |
Registered Address | Fourth Floor 10 Bruton Street London W1J 6PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Darren Lee Phizacklea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,374 |
Cash | £4,894 |
Current Liabilities | £41,054 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to Fourth Floor 10 Bruton Street London W1J 6PX on 6 March 2020 (1 page) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Darren Lee Phizacklea as a person with significant control on 1 September 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
19 March 2018 | Notification of Hugh Wallace Lorne Campbell as a person with significant control on 1 September 2017 (2 pages) |
6 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
12 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
12 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Appointment of Mr Hugh Wallace Lorne Campbell as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mr Hugh Wallace Lorne Campbell as a director on 1 November 2016 (2 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|