Ashtead
Surrey
KT21 2NH
Secretary Name | Craven Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1991(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 29 March 2009) |
Correspondence Address | 157 Great North Way London NW4 1PP |
Registered Address | C/O Begbies Taylor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £367,693 |
Gross Profit | £173,945 |
Net Worth | -£44,004 |
Cash | £100 |
Current Liabilities | £256,480 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
25 May 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o begbies traynor 1&2 raymond buildings grays inn london WC1R 5NR (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 2ND floor 118 wardour street london W1F 0TU (1 page) |
3 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 30 September 2000 (13 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: hammer house 117 wardour street london W1V 2DT (1 page) |
10 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 January 2000 | Return made up to 21/12/99; full list of members
|
26 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
14 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: william blake house 8 marshall street london W1V 2AJ (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 10 frith street london W1V 5TZ (1 page) |
13 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
10 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
4 January 1996 | Return made up to 21/12/95; full list of members
|
21 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |