Virginia Water
Surrey
GU25 4AT
Secretary Name | Butt Miller Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 July 2019) |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Secretary Name | Mrs Sarah Andrews |
---|---|
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Berbury Morella Close Virginia Water Surrey GU25 4AT |
Director Name | Mr James Nicholas Harrison |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Nicholas David Horswell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2019) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ladbroke Square London W11 3NA |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2019 | Application to strike the company off the register (1 page) |
22 March 2019 | Termination of appointment of Nicholas David Horswell as a director on 18 March 2019 (1 page) |
22 March 2019 | Termination of appointment of James Nicholas Harrison as a director on 18 March 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 December 2018 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 16 Kirby Street London EC1N 8TS on 11 December 2018 (1 page) |
22 November 2018 | Director's details changed for Mr James Nicholas Harrison on 22 November 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
16 November 2017 | Notification of Ignition Ai Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Philip Kenneth Andrews as a person with significant control on 24 May 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
16 November 2017 | Change of details for Mr Philip Kenneth Andrews as a person with significant control on 24 May 2017 (2 pages) |
16 November 2017 | Cessation of James Nicholas Harrison as a person with significant control on 24 May 2017 (1 page) |
16 November 2017 | Cessation of James Nicholas Harrison as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Notification of Ignition Ai Limited as a person with significant control on 23 May 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Appointment of Mr Nicholas David Horswell as a director on 23 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Nicholas David Horswell as a director on 23 June 2017 (2 pages) |
27 June 2017 | Sub-division of shares on 24 May 2017 (4 pages) |
27 June 2017 | Sub-division of shares on 24 May 2017 (4 pages) |
25 June 2017 | Change of share class name or designation (1 page) |
25 June 2017 | Change of share class name or designation (1 page) |
14 June 2017 | Termination of appointment of Sarah Andrews as a secretary on 23 May 2017 (1 page) |
14 June 2017 | Appointment of Butt Miller Limited as a secretary on 23 May 2017 (2 pages) |
14 June 2017 | Appointment of Butt Miller Limited as a secretary on 23 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Sarah Andrews as a secretary on 23 May 2017 (1 page) |
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Appointment of Mr James Nicholas Harrison as a director on 7 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr James Nicholas Harrison as a director on 7 December 2015 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
27 November 2015 | Registered office address changed from Berbury Morella Close Virginia Water Surrey GU254AT to 92 Park Street Camberley Surrey GU15 3NY on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from Berbury Morella Close Virginia Water Surrey GU254AT to 92 Park Street Camberley Surrey GU15 3NY on 27 November 2015 (1 page) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 November 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
5 November 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|