Shogmoor Lane, Skirmett
Henley On Thames
Oxon
RG9 6TB
Secretary Name | David Dominic Edward George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 4 months (closed 29 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crooked Chimney Cottage Shogmoor Lane, Skirmett Henley On Thames RG9 6TB |
Director Name | David Dominic Edward George |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crooked Chimney Cottage Shogmoor Lane, Skirmett Henley On Thames RG9 6TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £56,318 |
Current Liabilities | £60,989 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (14 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (14 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (13 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (13 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of affairs with form 4.19 (6 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Statement of affairs with form 4.19 (6 pages) |
30 June 2015 | Registered office address changed from 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Suite 34, New House 67-68 Hatton Garden London EC1N 8JY England to 1st Floor, Block a, Loversall Court Tickhill Road Doncaster South Yorkshire DN4 8QG on 8 June 2015 (1 page) |
31 December 2014 | Registered office address changed from 8 Barnes High Street London SW13 9LW to Suite 34, New House 67-68 Hatton Garden London EC1N 8JY on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from 8 Barnes High Street London SW13 9LW to Suite 34, New House 67-68 Hatton Garden London EC1N 8JY on 31 December 2014 (1 page) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
25 April 2014 | Termination of appointment of David George as a director (1 page) |
25 April 2014 | Termination of appointment of David George as a director (1 page) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of David George as a director (1 page) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Termination of appointment of David George as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 May 2005 | Return made up to 17/04/05; full list of members
|
3 May 2005 | Return made up to 17/04/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 May 2002 | Return made up to 29/04/02; full list of members
|
3 May 2002 | Return made up to 29/04/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members
|
31 May 2000 | Return made up to 29/04/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
25 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
24 April 1998 | Return made up to 29/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 29/04/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
13 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
13 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |