Empshott
Liss
Hampshire
GU33 6HP
Director Name | June Carpenter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Royal Huts Avenue Hindhead Surrey GU26 6FB |
Secretary Name | June Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Royal Huts Avenue Hindhead Surrey GU26 6FB |
Director Name | Christiane Fontaine |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stairs Hill Empshott, Nr Liss Hants GU33 6HP |
Secretary Name | Idris Nagaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stairs Hill Empshott Liss Hampshire GU33 6HP |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Independent Financial Planning Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,698 |
Current Liabilities | £17,302 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (4 pages) |
22 November 2013 | Application to strike the company off the register (4 pages) |
25 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2013-01-25
|
25 January 2013 | Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Section 519 (1 page) |
13 December 2011 | Section 519 (1 page) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: towngate 36-38 london street basingstoke hampshire RG21 7NT (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: towngate 36-38 london street basingstoke hampshire RG21 7NT (1 page) |
4 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
5 August 2005 | Accounts made up to 31 March 2005 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
17 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 November 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 stairs hill empshott nr liss GU33 6HP (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 1 stairs hill empshott nr liss GU33 6HP (1 page) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2004 | Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 May 2004 | Secretary resigned;director resigned (1 page) |
21 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (11 pages) |