Fern Road Farncombe
Godalming
Surrey
GU7 3EP
Director Name | Mr Christopher John Warnford Tottle |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildcroft Lodge Gasden Lane Witley Godalming Surrey GU8 5RJ |
Secretary Name | Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 02 May 2015) |
Role | Company Director |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
155k at £0.001 | Eileen Macinnes 7.75% Ordinary |
---|---|
100k at £0.001 | Adam Anthony Ryan 5.00% Ordinary |
100k at £0.001 | David Leslie Newland 5.00% Ordinary |
100k at £0.001 | Paul Andrew Foxton Greatrex 5.00% Ordinary |
100k at £0.001 | Sabar Hussain 5.00% Ordinary |
50k at £0.001 | Ffyona Dawber 2.50% Ordinary |
50k at £0.001 | Rosemary Margaret Saunders 2.50% Ordinary |
50k at £0.001 | Susan Frances Owens 2.50% Ordinary |
400k at £0.001 | John Kyle Stone 19.99% Ordinary |
250k at £0.001 | Geraint Keith Jewson 12.49% Ordinary |
200k at £0.001 | Matthew Lucas 10.00% Ordinary |
200k at £0.001 | Michael Atkinson 10.00% Ordinary |
200k at £0.001 | Robin Louis Henning Bencard 10.00% Ordinary |
25k at £0.001 | Alexandra Dick 1.25% Ordinary |
20k at £0.001 | Christopher Hancock 1.00% Ordinary |
1000 at £0.001 | Simon David Bisset 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,161,291 |
Cash | £412,229 |
Current Liabilities | £24,373 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 26 August 2014 (11 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (11 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 26 August 2014 (11 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 September 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from 7th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 September 2013 (2 pages) |
20 September 2013 | Resolutions
|
20 September 2013 | Declaration of solvency (3 pages) |
20 September 2013 | Declaration of solvency (3 pages) |
20 September 2013 | Resolutions
|
12 September 2013 | Statement of capital on 12 September 2013
|
12 September 2013 | Statement of capital on 12 September 2013
|
12 September 2013 | Solvency statement dated 16/08/13 (1 page) |
12 September 2013 | Statement by directors (1 page) |
12 September 2013 | Statement by directors (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Solvency statement dated 16/08/13 (1 page) |
12 September 2013 | Resolutions
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
29 October 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mr Simon Bisset on 2 October 2009 (2 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
5 January 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
5 January 2010 | Appointment of Christopher John Warnford Tottle as a director (3 pages) |
5 January 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
5 January 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
5 January 2010 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from No 1 Colmore Square Birmingham B4 6AA on 5 January 2010 (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Appointment of Graham Kenneth Urquhart as a secretary (3 pages) |
5 January 2010 | Appointment of Graham Kenneth Urquhart as a secretary (3 pages) |
5 January 2010 | Appointment of Christopher John Warnford Tottle as a director (3 pages) |
14 September 2009 | Incorporation (24 pages) |
14 September 2009 | Incorporation (24 pages) |