Odiham
Hants
RG29 1LB
Director Name | Mr Sebastian Sutherland |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Jiten Pandya |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Pears Road Hounslow TW3 1SR |
Website | www.fleetstfc.com |
---|
Registered Address | Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2016 | Delivered on: 22 August 2016 Persons entitled: John Street Bridge Finance Limited Classification: A registered charge Particulars: None. Outstanding |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
19 June 2018 | Notification of Collin Wendell Walwyn as a person with significant control on 11 January 2017 (2 pages) |
19 June 2018 | Cessation of Jiten Pandya as a person with significant control on 12 January 2017 (1 page) |
19 June 2018 | Notification of Abdou Razak Amadou as a person with significant control on 11 January 2017 (2 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
8 November 2017 | Appointment of Mr Jonathan Bowles as a director on 30 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Jonathan Bowles as a director on 30 October 2017 (2 pages) |
8 November 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Shepherd & Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 8 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Jiten Pandya as a director on 30 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Jiten Pandya as a director on 30 October 2017 (1 page) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Sebastian Sutherland as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Sebastian Sutherland as a director on 11 January 2017 (1 page) |
2 September 2016 | Registered office address changed from Birchwood Morar Mallaig Inverness-Shire PH40 4PA Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from Birchwood Morar Mallaig Inverness-Shire PH40 4PA Scotland to 272 Bath Street Glasgow G2 4JR on 2 September 2016 (1 page) |
22 August 2016 | Registration of charge SC5300500001, created on 4 August 2016 (39 pages) |
22 August 2016 | Registration of charge SC5300500001, created on 4 August 2016 (39 pages) |
18 July 2016 | Appointment of Mr Jiten Pandya as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Jiten Pandya as a director on 18 July 2016 (2 pages) |
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|