Limpsfield
Oxted
Surrey
RH8 0DY
Director Name | Hubert Alle Schaafsma |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Bower High Street Limpsfield Oxted Surrey RH8 0DY |
Secretary Name | Mrs Catharina Maria Anthonia Schaafsma |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 02 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bower High Street Limpsfield Oxted Surrey RH8 0DY |
Registered Address | Number 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£599,004 |
Cash | £5,833 |
Current Liabilities | £2,256,738 |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 April 2004 | Dissolved (1 page) |
---|---|
21 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 October 2003 | Liquidators statement of receipts and payments (12 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver ceasing to act (1 page) |
16 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
24 October 1997 | Receiver's abstract of receipts and payments (6 pages) |
21 October 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1996 | Company name changed dragon's world LIMITED\certificate issued on 29/11/96 (2 pages) |
28 October 1996 | Appointment of a voluntary liquidator (1 page) |
28 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
28 October 1996 | Resolutions
|
25 October 1996 | Appointment of a voluntary liquidator (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 15 the green richmond surrey TW9 1PX (1 page) |
15 October 1996 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
3 October 1996 | Appointment of receiver/manager (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: 19 york road maidenhead berkshire SL6 1SQ (1 page) |
27 April 1996 | Particulars of mortgage/charge (7 pages) |
24 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 September 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |