Stroud
Gloucestershire
GL5 5HS
Wales
Director Name | Mr Richard Mohacsi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(2 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | The Convent Woodchester Stroud Gloucestershire GL5 5HS Wales |
Director Name | Mr Frazer Fearnhead |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Myburo 20 Market Street Altrincham WA14 1PF |
Director Name | Mr Matthew Richard Roberts |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Co Direcctor |
Country of Residence | England |
Correspondence Address | Convent Of Poor Clares Woodchester Stroud GL5 5HS Wales |
Secretary Name | Mr Frazer Fearnhead |
---|---|
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Myburo 20 Market Street Altrincham WA14 1PF |
Director Name | Mrs Charlotte Thornley A'Court Roberts |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Convent Convent Lane Woodchester Gloucestershire GL5 5HS Wales |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Frazer Fearnhead 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 9 May 2017 (overdue) |
---|
5 August 2023 | Progress report in a winding up by the court (12 pages) |
---|---|
23 July 2022 | Progress report in a winding up by the court (12 pages) |
30 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages) |
30 December 2021 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages) |
15 January 2021 | Notice of removal of liquidator by court (13 pages) |
15 January 2021 | Appointment of a liquidator (3 pages) |
28 July 2020 | Progress report in a winding up by the court (13 pages) |
30 July 2019 | Progress report in a winding up by the court (14 pages) |
6 July 2018 | Registered office address changed from The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS to Kpmg Llp 15 Canada Square London E14 5GL on 6 July 2018 (2 pages) |
20 June 2018 | Appointment of a liquidator (2 pages) |
6 October 2017 | Order of court to wind up (3 pages) |
6 October 2017 | Order of court to wind up (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 September 2016 | Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Charlotte Thornley A'court Roberts as a director on 3 September 2016 (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
10 May 2016 | Appointment of Mr Michael Kingsford Osmond as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Michael Kingsford Osmond as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Richard Mohacsi as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Richard Mohacsi as a director on 29 April 2016 (2 pages) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
25 March 2016 | Compulsory strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Termination of appointment of Frazer Fearnhead as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Frazer Fearnhead as a secretary on 29 April 2015 (1 page) |
31 December 2014 | Appointment of Charlotte Thornley A'court Roberts as a director on 11 December 2014 (3 pages) |
31 December 2014 | Appointment of Charlotte Thornley A'court Roberts as a director on 11 December 2014 (3 pages) |
24 December 2014 | Termination of appointment of Frazer Fearnhead as a director on 11 December 2014 (2 pages) |
24 December 2014 | Registered office address changed from 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW England to The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS on 24 December 2014 (1 page) |
24 December 2014 | Registered office address changed from 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW England to The Convent Convent Lane Woodchester Stroud Gloucestershire GL5 5HS on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Frazer Fearnhead as a director on 11 December 2014 (2 pages) |
3 October 2014 | Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Myburo 20 Market Street Altrincham WA14 1PF England to 2Nd Floor, 91-95 Hale Road Hale Altrincham Cheshire WA15 9HW on 3 October 2014 (1 page) |
2 September 2014 | Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Matthew Richard Roberts as a director on 2 September 2014 (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|