Basingstoke
Hampshire
RG21 7PE
Director Name | Mrs Rachel Victoria Harris |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE |
Telephone | 01256 463596 |
---|---|
Telephone region | Basingstoke |
Registered Address | C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | New Century Enterprise LTD 50.00% Ordinary |
---|---|
1 at £1 | Novgorod Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,856 |
Cash | £32,514 |
Current Liabilities | £63,294 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 April 2014 | Delivered on: 15 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a st pancras house jacobs yard basingstoke hampshire t/no HP302879. Outstanding |
---|---|
25 February 2014 | Delivered on: 28 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Notice of move from Administration to Dissolution (26 pages) |
17 December 2019 | Administrator's progress report (26 pages) |
30 July 2019 | Administrator's progress report (27 pages) |
28 January 2019 | Administrator's progress report (28 pages) |
30 November 2018 | Notice of extension of period of Administration (3 pages) |
1 August 2018 | Administrator's progress report (29 pages) |
6 July 2018 | Notice of order removing administrator from office (31 pages) |
6 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 March 2018 | Result of meeting of creditors (5 pages) |
20 February 2018 | Statement of affairs with form AM02SOA (9 pages) |
13 February 2018 | Statement of administrator's proposal (35 pages) |
9 January 2018 | Appointment of an administrator (3 pages) |
5 January 2018 | Registered office address changed from Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 5 January 2018 (2 pages) |
20 December 2017 | Satisfaction of charge 088610320002 in full (1 page) |
20 December 2017 | Satisfaction of charge 088610320001 in full (1 page) |
20 December 2017 | Satisfaction of charge 088610320001 in full (1 page) |
20 December 2017 | Satisfaction of charge 088610320002 in full (1 page) |
3 October 2017 | Director's details changed for Mr Albert Sherwin Johnson on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Albert Sherwin Johnson on 1 October 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 May 2017 | Registered office address changed from St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from St Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to Devonshire House Office 116 Aviary Court Wade Road Basingstoke Hampshire RG24 8PE on 22 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
5 September 2016 | Appointment of Mr Albert Sherwin Johnson as a director on 26 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Rachel Victoria Harris as a director on 26 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Albert Sherwin Johnson as a director on 26 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Rachel Victoria Harris as a director on 26 August 2016 (1 page) |
22 July 2016 | Director's details changed for Mrs Rachel Victoria Harris on 22 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mrs Rachel Victoria Harris on 22 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mrs Rachel Victoria Harris on 16 September 2014 (2 pages) |
9 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mrs Rachel Victoria Harris on 16 September 2014 (2 pages) |
15 July 2014 | (42 pages) |
15 July 2014 | (42 pages) |
20 May 2014 | Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Towngate 38 London Street Basingstoke Hampshire RG21 7NY United Kingdom on 20 May 2014 (2 pages) |
28 February 2014 | Registration of charge 088610320001 (44 pages) |
28 February 2014 | Registration of charge 088610320001 (44 pages) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|