Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary Name | Ms Joanne Cruden |
---|---|
Status | Closed |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 228 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AF |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Brian Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,414 |
Cash | £1,986 |
Current Liabilities | £9,058 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2016 | Application to strike the company off the register (3 pages) |
15 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
23 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
30 January 2013 | Director's details changed for Mr Brian Gillies on 29 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Director's details changed for Mr Brian Gillies on 29 January 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Registered office address changed from Suite 2/3 135 Buchanan Street Glasgow G61 2AE United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Ms Joanne Cruden on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Suite 2/3 135 Buchanan Street Glasgow G61 2AE United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Ms Joanne Cruden on 13 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
8 October 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed strand street fit out LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed strand street fit out LIMITED\certificate issued on 11/03/10
|
27 January 2010 | Incorporation (21 pages) |
27 January 2010 | Incorporation (21 pages) |