Weymouth
Dorset
DT4 9AR
Director Name | Mr Gary Leventhal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 43344 Highway 27 Davenport Florida 33837 |
Director Name | Mr Gary Leventhal |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 17a Taunton Lane Coulsdon Surrey CR5 1SG |
Director Name | Mr Donald Wherrett |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 17a Taunton Lane Coulsdon Surrey CR5 1SG |
Director Name | Ms Samantha Longster |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2013) |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 801 W Lake E;Lbert Dr Ne Winter Haven Florida 33837 33837 |
Director Name | Ms Samantha Longster |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 October 2013) |
Role | Marketing Director |
Country of Residence | United States |
Correspondence Address | 801 W Lake E;Lbert Dr Ne Winter Haven Florida 33837 33837 |
Director Name | Mr Simon Norton Bland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2015) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Oakenstaff 6a Heathway Chaldon Caterham Surrey CR3 5DL |
Director Name | Mr Oliver Giles Wood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2015) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 42 Hilltop Lane Chaldon Caterham Surrey CR3 5BG |
Registered Address | 14b Eagle Brow Warburton House Lymm Cheshire WA13 0LJ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2019 | Application to strike the company off the register (3 pages) |
25 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Gary Leventhal as a director (2 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Appointment of Mr Gary Leventhal as a director (2 pages) |
7 January 2015 | Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 March 2014 | Director's details changed for Mr Donald Wherrett on 17 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Donald Wherrett on 17 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Appointment of Mr Donald Wherrett as a director (2 pages) |
17 March 2014 | Termination of appointment of Samantha Longster as a director (1 page) |
17 March 2014 | Appointment of Mr Donald Wherrett as a director (2 pages) |
17 March 2014 | Termination of appointment of Samantha Longster as a director (1 page) |
19 November 2013 | Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Ms Samantha Longstrer as a director (2 pages) |
19 November 2013 | Director's details changed for Ms Samantha Longstrer on 19 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (5 pages) |
19 November 2013 | Director's details changed for Ms Samantha Longstrer on 19 November 2013 (2 pages) |
19 November 2013 | Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013 (1 page) |
19 November 2013 | Appointment of Ms Samantha Longstrer as a director (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders (5 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
23 October 2013 | Termination of appointment of Samantha Longster as a director (1 page) |
23 October 2013 | Termination of appointment of Samantha Longster as a director (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Appointment of Ms Samantha Longster as a director (2 pages) |
13 May 2013 | Appointment of Ms Samantha Longster as a director (2 pages) |
11 May 2013 | Appointment of Mr Simon Bland as a director (2 pages) |
11 May 2013 | Appointment of Mr Simon Bland as a director (2 pages) |
11 May 2013 | Appointment of Mr Oliver Wood as a director (2 pages) |
11 May 2013 | Appointment of Mr Oliver Wood as a director (2 pages) |
3 May 2013 | Termination of appointment of Donald Wherrett as a director (1 page) |
3 May 2013 | Termination of appointment of Gary Leventhal as a director (1 page) |
3 May 2013 | Termination of appointment of Gary Leventhal as a director (1 page) |
3 May 2013 | Termination of appointment of Donald Wherrett as a director (1 page) |
3 May 2013 | Termination of appointment of Gary Leventhal as a director (1 page) |
3 May 2013 | Termination of appointment of Gary Leventhal as a director (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page) |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|