Hampstead Norreys Road
Hermitage
Berkshire
RG18 9RZ
Director Name | Brian Cameron Forbes Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Summit Close Finchampstead Wokingham Berkshire RG40 3LH |
Secretary Name | Brian Cameron Forbes Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Summit Close Finchampstead Wokingham Berkshire RG40 3LH |
Director Name | James Kerr Livingstone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Mickle Hill Sandhurst Berkshire GU47 8QU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,936,796 |
Cash | £303,594 |
Current Liabilities | £145,998 |
Latest Accounts | 23 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 October |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 January 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 February 2015 | Total exemption small company accounts made up to 23 October 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 23 October 2014 (8 pages) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 23 October 2014 (1 page) |
11 February 2015 | Previous accounting period shortened from 31 March 2015 to 23 October 2014 (1 page) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 November 2014 (2 pages) |
19 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 10 (7 pages) |
19 August 2014 | Part of the property or undertaking has been released and no longer forms part of charge 10 (7 pages) |
5 August 2014 | Satisfaction of charge 3 in full (1 page) |
5 August 2014 | Satisfaction of charge 3 in full (1 page) |
5 August 2014 | Satisfaction of charge 6 in full (2 pages) |
5 August 2014 | Satisfaction of charge 7 in full (2 pages) |
5 August 2014 | Satisfaction of charge 4 in full (1 page) |
5 August 2014 | Satisfaction of charge 4 in full (1 page) |
5 August 2014 | Satisfaction of charge 6 in full (2 pages) |
5 August 2014 | Satisfaction of charge 7 in full (2 pages) |
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 February 2013 | Section 519 (1 page) |
12 February 2013 | Section 519 (1 page) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
9 August 2012 | Resignation of an auditor (2 pages) |
9 August 2012 | Section 523 ca 2006 (1 page) |
9 August 2012 | Resolutions
|
9 August 2012 | Resolutions
|
9 August 2012 | Resignation of an auditor (2 pages) |
9 August 2012 | Section 523 ca 2006 (1 page) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
21 February 2011 | Annual return made up to 27 January 2011 (14 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 January 2010 | Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from 19 Reading Road Pangbourne Reading Berkshire RG8 7LT on 19 January 2010 (2 pages) |
6 January 2010 | Sub-division of shares on 17 December 2009 (5 pages) |
6 January 2010 | Sub-division of shares on 17 December 2009 (5 pages) |
1 June 2009 | Appointment terminated director james livingstone (1 page) |
1 June 2009 | Appointment terminated director james livingstone (1 page) |
17 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
28 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
28 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 March 2006 | Particulars of mortgage/charge (12 pages) |
23 March 2006 | Particulars of mortgage/charge (12 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
27 January 2006 | Incorporation (17 pages) |
27 January 2006 | Incorporation (17 pages) |