Park Gate
Southampton
Hampshire
SO31 6QW
Secretary Name | Ms Jill Norman |
---|---|
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Hunts Pond Road Park Gate Southampton Hampshire SO31 6QW |
Registered Address | Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Darren Paul Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from kensal house 77 springfield road chelmsford essex CM2 6JG united kingdom (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from kensal house 77 springfield road chelmsford essex CM2 6JG united kingdom (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |