Pemberton
British Columbia
Von 2lo
Director Name | David Neil Finch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Crockendale Field, Lewes Road Ringmer Lewes East Sussex BN8 5QZ |
Director Name | Richard Anthony John Keep |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Queens Road North Weald Epping Essex CM16 6JE |
Secretary Name | Richard Anthony John Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Queens Road North Weald Epping Essex CM16 6JE |
Director Name | John Charles Dickerson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2009) |
Role | Information Technologist |
Correspondence Address | 75 Caledonian Wharf London E14 3EN |
Director Name | Mr Adrian George Ward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2010) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Drive Eastbourne East Sussex BN20 8JS |
Secretary Name | John Charles Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2009) |
Role | Information Technologist |
Correspondence Address | 75 Caledonian Wharf London E14 3EN |
Secretary Name | Edward William Hughes |
---|---|
Status | Resigned |
Appointed | 17 July 2009(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
42.5k at £1 | J J People Group LTD 99.96% Ordinary |
---|---|
15 at £1 | Adrian George Ward 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£472,597 |
Cash | £9,412 |
Current Liabilities | £543,569 |
Latest Accounts | 31 December 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Termination of appointment of Edward Hughes as a secretary (1 page) |
23 January 2014 | Termination of appointment of Edward Hughes as a secretary (1 page) |
23 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 January 2013 | Secretary's details changed for Edward William Hughes on 16 January 2013 (1 page) |
31 January 2013 | Secretary's details changed for Edward William Hughes on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
9 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
9 February 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
7 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 8 December 2010
|
2 February 2012 | Statement of capital following an allotment of shares on 8 December 2010
|
2 February 2012 | Statement of capital following an allotment of shares on 8 December 2010
|
21 December 2011 | Director's details changed for John Jerrard Spouse on 19 December 2011 (2 pages) |
21 December 2011 | Director's details changed for John Jerrard Spouse on 19 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Adrian Ward as a director (2 pages) |
8 December 2011 | Termination of appointment of Adrian Ward as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 March 2010 | Termination of appointment of Adrian Ward as a director (2 pages) |
17 March 2010 | Termination of appointment of Adrian Ward as a director (2 pages) |
28 January 2010 | Appointment of Edward William Hughes as a secretary (1 page) |
28 January 2010 | Appointment of Edward William Hughes as a secretary (1 page) |
28 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of John Dickerson as a secretary (1 page) |
26 January 2010 | Termination of appointment of John Dickerson as a secretary (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Appointment terminated director john dickerson (1 page) |
7 August 2009 | Appointment terminated director john dickerson (1 page) |
20 February 2009 | Return made up to 16/11/08; no change of members (3 pages) |
20 February 2009 | Return made up to 16/11/08; no change of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 February 2007 | Return made up to 16/11/06; full list of members (3 pages) |
14 February 2007 | Return made up to 16/11/06; full list of members (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
12 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Incorporation (17 pages) |
16 November 2005 | Incorporation (17 pages) |