Henley On Thames
Oxfordshire
RG9 4HJ
Director Name | Mrs Florence Badie-Phillips |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shop Harpsden Henley On Thames Oxfordshire RG9 4HJ |
Director Name | Mr Matthew Guy Brendan Phillips |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 April 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shop Harpsden Henley On Thames Oxfordshire RG9 4HJ |
Director Name | Mr Matthew Guy Brendan Phillips |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Avenue Henley On Thames Oxfordshire RG9 1SH |
Registered Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £25,788 |
Cash | £57,122 |
Current Liabilities | £33,388 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (4 pages) |
24 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
18 April 2018 | Previous accounting period shortened from 31 October 2018 to 28 February 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
5 October 2017 | Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page) |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Director's details changed for Mr Matthew Guy Brendan Phillips on 15 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (1 page) |
10 July 2015 | Director's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Matthew Guy Brendan Phillips on 15 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Mrs Florence Badie-Phillips on 15 June 2015 (1 page) |
11 May 2015 | Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mrs Florence Badie-Phillips on 8 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Matthew Guy Brendan Phillips on 8 May 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Appointment of Mr Matthew Guy Brendan Phillips as a director (2 pages) |
6 July 2012 | Appointment of Mr Matthew Guy Brendan Phillips as a director (2 pages) |
10 April 2012 | Termination of appointment of Matthew Phillips as a director (1 page) |
10 April 2012 | Termination of appointment of Matthew Phillips as a director (1 page) |
10 April 2012 | Appointment of Mrs Florence Badie-Phillips as a director (2 pages) |
10 April 2012 | Appointment of Mrs Florence Badie-Phillips as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M31 4LF England on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M31 4LF England on 23 March 2011 (1 page) |
17 January 2011 | Company name changed VOODOO192 consulting LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Company name changed VOODOO192 consulting LIMITED\certificate issued on 17/01/11
|
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
12 July 2010 | Secretary's details changed for Mrs Florence Phillips on 12 July 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mrs Florence Phillips on 12 July 2010 (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|