Netley
SO31 5DP
Secretary Name | Mr James Banasik |
---|---|
Status | Closed |
Appointed | 08 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 New Road Netley SO31 5DP |
Director Name | Mr Shaun Pammenter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 05 April 2019(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Road Netley Southampton Hampshire SO31 5DP |
Director Name | Mr Shaun Pammenter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(same day as company formation) |
Role | Meteorologist |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Road Netley SO31 5DP |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2019 | Delivered on: 15 March 2019 Persons entitled: Robin Douthwaite John Kennedy Classification: A registered charge Outstanding |
---|
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Notice of move from Administration to Dissolution (21 pages) |
15 July 2019 | Result of meeting of creditors (5 pages) |
20 June 2019 | Statement of administrator's proposal (63 pages) |
18 June 2019 | Appointment of an administrator (3 pages) |
7 May 2019 | Registered office address changed from 42 New Road Netley Southampton Hampshire SO31 5DP United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 May 2019 (2 pages) |
5 April 2019 | Appointment of Mr Shaun Pammenter as a director on 5 April 2019 (2 pages) |
15 March 2019 | Registration of charge 102694470001, created on 26 February 2019 (37 pages) |
14 March 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
22 February 2019 | Statement of capital following an allotment of shares on 20 August 2018
|
22 February 2019 | Statement of capital following an allotment of shares on 22 October 2018
|
5 December 2018 | Termination of appointment of Shaun Pammenter as a director on 4 December 2018 (1 page) |
12 November 2018 | Confirmation statement made on 18 August 2018 with updates (7 pages) |
22 October 2018 | Sub-division of shares on 17 August 2018 (5 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
21 August 2018 | Change of details for James Banasik as a person with significant control on 2 December 2017 (2 pages) |
21 August 2018 | Cessation of Shaun Pammenter as a person with significant control on 2 December 2017 (1 page) |
21 August 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
3 April 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
20 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
27 December 2017 | Sub-division of shares on 1 December 2017 (3 pages) |
27 December 2017 | Sub-division of shares on 1 December 2017 (3 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
18 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
17 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 New Road Netley Southampton Hampshire SO31 5DP on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 New Road Netley Southampton Hampshire SO31 5DP on 17 July 2017 (1 page) |
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|
8 July 2016 | Incorporation Statement of capital on 2016-07-08
|