Ventnor
Isle Of Wight
PO38 1JW
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 1999(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2005) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Ian Edmund Bannen |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 November 1999) |
Role | Actor |
Correspondence Address | Alderford Esplanade Road Ventnor Isle Of Wight PO38 1JW |
Secretary Name | Marilyn Bannen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1999) |
Role | Company Director |
Correspondence Address | Alderford Esplanade Road Ventnor Isle Of Wight PO38 1JW |
Registered Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,541 |
Cash | £35,975 |
Current Liabilities | £30,595 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: fourth floor st georges house 15 hanover square london W1S 1HS (1 page) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 31/12/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Director resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |