Greensand Lodge, Greensand Lodge, High Street
Lidlington
Bedfordshire
MK43 0QR
Director Name | Barnaby Thomas Ritchley |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 11 Langford Lofts 190-194 Garratt Lane London SW18 4ED |
Secretary Name | Mr Donald Malcolm Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greensand Lodge Greensand Lodge, Greensand Lodge, High Street Lidlington Bedfordshire MK43 0QR |
Director Name | Tony John Powell |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broomhouse Dock Carnwath Road London SW6 3EH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | exeye.co.uk |
---|---|
Telephone | 020 71010020 |
Telephone region | London |
Registered Address | 4 The Exchange Station Road Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
67 at £1 | Barnaby Thomas Ritchley & Donald Malcolm Kirkwood 67.00% Ordinary |
---|---|
33 at £1 | Tony John Powell 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,699 |
Current Liabilities | £10,153 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2012 | Application to strike the company off the register (3 pages) |
14 November 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Termination of appointment of Donald Kirkwood as a secretary (1 page) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Donald Kirkwood as a secretary (1 page) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Greensand Lodge, High Street Lidlington Bedford Bedfordshire MK43 0QR on 8 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Termination of appointment of Tony Powell as a director (2 pages) |
12 January 2011 | Termination of appointment of Tony Powell as a director (2 pages) |
23 April 2010 | Director's details changed for Tony John Powell on 1 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Tony John Powell on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Tony John Powell on 1 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Barnaby Ritchley on 1 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Ad 01/01/07--------- £ si 32@1=32 (1 page) |
9 October 2007 | Ad 01/01/07--------- £ si 32@1=32 (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 23/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 23/04/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 133 barrack road christchurch dorset BH25 2AW (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 133 barrack road christchurch dorset BH25 2AW (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members
|
29 April 2005 | Return made up to 23/04/05; full list of members
|
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
11 April 2005 | Registered office changed on 11/04/05 from: 133 barrack road christchurch dorset BH23 2AW (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 133 barrack road christchurch dorset BH23 2AW (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
3 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 June 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New secretary appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (13 pages) |
23 April 2004 | Incorporation (13 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |