Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director Name | Mr Jamie Neil Jennings |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2014(1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Simon Hassett |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR |
Director Name | Mr Simon Hassett |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.estavisas.com |
---|
Registered Address | 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £0.3 | Harry William Hajiantoni 33.30% Ordinary |
---|---|
1 at £0.3 | Jamie Neil Jennings 33.30% Ordinary |
1 at £0.3 | Simon Hassett 33.30% Ordinary |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £42,025 |
Cash | £86,473 |
Current Liabilities | £128,264 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Registered office address changed from 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF England to 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 28 June 2017 (2 pages) |
---|---|
26 June 2017 | Resolutions
|
26 June 2017 | Appointment of a voluntary liquidator (1 page) |
26 June 2017 | Statement of affairs (9 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
27 January 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Sub-division of shares on 5 January 2017 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Registered office address changed from 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG to 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 16 July 2015 (1 page) |
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG on 13 April 2015 (1 page) |
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 January 2015 | Director's details changed for Mr Simon Hassett on 13 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Harry William Hajiantoni on 13 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Jamie Neil Jennings on 13 January 2015 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
22 April 2014 | Appointment of Mr Simon Thomas Hassett as a director (2 pages) |
15 April 2014 | Registered office address changed from Top Floor 32 Queens Terrace Southampton SO14 3BQ England on 15 April 2014 (1 page) |
14 April 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Simon Hassett as a director (1 page) |
10 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
7 April 2014 | Appointment of Mr Jamie Neil Jennings as a director (2 pages) |
7 April 2014 | Appointment of Mr Harry William Hajiantoni as a director (2 pages) |
4 March 2014 | Incorporation
|