Hintlesham
Ipswich
IP8 3PA
Secretary Name | Mr Clive Hayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 28 October 2014) |
Role | Company Director |
Correspondence Address | 20 Princess Marys Road Addlestone Surrey KT15 2XN |
Director Name | Mrs Corinne Brandt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 42 New Dover Road Canterbury Kent CT1 3DT |
Secretary Name | Mr Stephen Raymond Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 278 Park West London W2 2QN |
Secretary Name | Eddie Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 July 2004) |
Role | Graphic Designer |
Correspondence Address | 50 Mersham Road Thornton Heath Surrey CR7 8NP |
Registered Address | Omnibus Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
3 at £1 | Mr Stephen Raymond Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,745 |
Cash | £23,260 |
Current Liabilities | £41,184 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 May 2013 | Registered office address changed from 5a Cuthbert Street London W2 1XT on 21 May 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Return made up to 14/06/08; no change of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 January 2008 | Return made up to 14/06/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 September 2005 | Return made up to 14/06/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 January 2005 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
11 August 2004 | New secretary appointed (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
25 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 December 1998 | Return made up to 14/06/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 May 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 14/06/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 January 1997 | Return made up to 14/06/96; full list of members (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |