Poole
Dorset
BH14 8NB
Director Name | James Kenneth Wilson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Grove Verwood Dorset BH31 6XA |
Secretary Name | Mr Benjamin Edward Weymouth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mount Grace Drive Poole Dorset BH14 8NB |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £10,364 |
Cash | £41,058 |
Current Liabilities | £36,109 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Final Gazette dissolved following liquidation (1 page) |
16 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2016 | Notice of final account prior to dissolution (1 page) |
16 March 2016 | Return of final meeting of creditors (1 page) |
16 March 2016 | Notice of final account prior to dissolution (1 page) |
4 March 2015 | Insolvency:liquidators annual progress report for period up to 20/12/2013. (21 pages) |
4 March 2015 | Insolvency:liquidators annual progress report for period up to 20/12/2013. (21 pages) |
22 February 2013 | Insolvency:annual progress report (12 pages) |
22 February 2013 | Insolvency:annual progress report (12 pages) |
9 January 2012 | Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of a liquidator (1 page) |
9 January 2012 | Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Link House, 4Th Floor 25 West Street Poole Dorset BH15 1LD on 9 January 2012 (2 pages) |
9 January 2012 | Appointment of a liquidator (1 page) |
3 January 2012 | Order of court to wind up (2 pages) |
3 January 2012 | Order of court to wind up (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
12 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
5 August 2010 | Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from Bracken House 14-16 Christchurch Road Bournemouth Dorset BH1 3NJ on 5 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for James Kenneth Wilson on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
20 February 2009 | Director and secretary's change of particulars / benjamin wilson / 14/02/2009 (1 page) |
20 February 2009 | Director and secretary's change of particulars / benjamin wilson / 14/02/2009 (1 page) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 6 holly grove verwood dorset BH31 6XA (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 6 holly grove verwood dorset BH31 6XA (1 page) |
27 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 February 2006 | Incorporation (18 pages) |
14 February 2006 | Incorporation (18 pages) |