Fareham
Hampshire
PO16 0LY
Director Name | Mr Brett William Robson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Riverside House Upper Wharf Fareham Hampshire PO16 0LY |
Secretary Name | Mrs Crystelle Sheila Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Finchdean Road Rowlands Castle Hampshire PO9 6DA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Ravenswood Holdings LTD 66.67% Ordinary |
---|---|
1 at £1 | Brett Robson 33.33% B |
Year | 2014 |
---|---|
Net Worth | £53,970 |
Cash | £66,609 |
Current Liabilities | £474,350 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
28 May 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 May 2014 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 21 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 21 May 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
20 May 2014 | Appointment of a voluntary liquidator (1 page) |
20 May 2014 | Statement of affairs with form 4.19 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
29 April 2014 | Previous accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Director's details changed for Mr Damien Gaffney on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Damien Gaffney on 16 August 2012 (2 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 18 January 2011
|
7 June 2012 | Statement of capital following an allotment of shares on 18 January 2011
|
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 September 2011 | Director's details changed for Mr Brett William Robson on 20 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Brett William Robson on 20 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
2 September 2011 | Resolutions
|
2 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
2 September 2011 | Resolutions
|
2 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
16 August 2011 | Appointment of Mr Brett William Robson as a director (2 pages) |
16 August 2011 | Appointment of Mr Brett William Robson as a director (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 September 2010 | Director's details changed for Mr Damien Gaffney on 20 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Damien Gaffney on 20 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Termination of appointment of Crystelle Johnston as a secretary (1 page) |
26 March 2010 | Termination of appointment of Crystelle Johnston as a secretary (1 page) |
24 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Registered office changed on 19/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Incorporation (9 pages) |
20 August 2007 | Incorporation (9 pages) |