Farnham Royal
Berkshire
SL2 1HF
Director Name | Mr Robin Charles Hodge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2007(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2010) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Green Lane Burnham Bucks SL1 8BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Suite A 3 King Street Castle Hedingham Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Voluntary strike-off action has been suspended (1 page) |
9 June 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Termination of appointment of Robin Hodge as a director (1 page) |
8 December 2010 | Termination of appointment of Robin Hodge as a director (1 page) |
26 February 2010 | Director's details changed for Mr Robin Hodge on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Matthew Chute on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Matthew Chute on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Robin Hodge on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Director's Change of Particulars / robin hodge / 27/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 1A; Street was: 45 cranwells lane, now: green lane; Post Town was: farnham common, now: burnham; Region was: berkshire, now: bucks; Post Code was: SL2 3GW, now: SL1 8BZ; Country was: , now: uk (2 pages) |
1 June 2009 | Director's change of particulars / robin hodge / 27/05/2009 (2 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 August 2008 | Ad 31/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
2 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
2 July 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from the old mill house, willow ave new denham, uxbridge middlesex, UB9 4AF (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from the old mill house, willow ave new denham, uxbridge middlesex, UB9 4AF (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | Ad 25/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | Ad 25/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Incorporation (9 pages) |
23 February 2007 | Incorporation (9 pages) |