Ringwood
Hampshire
BH24 1DH
Director Name | Mr Stephen Reid McCallum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77-79 Christchurch Road Ringwood Hampshire BH24 1DH |
Director Name | Mr Simon Mark Udell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (closed 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
6 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Sub-division of shares on 31 July 2014 (5 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Sub-division of shares on 31 July 2014 (5 pages) |
13 August 2014 | Appointment of Mr Simon Mark Udell as a director on 31 July 2014 (3 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Appointment of Mr Simon Mark Udell as a director on 31 July 2014 (3 pages) |
11 August 2014 | Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 11 August 2014 (2 pages) |
8 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Declaration of solvency (3 pages) |
14 July 2014 | Incorporation (26 pages) |
14 July 2014 | Incorporation (26 pages) |