Stedham
Midhurst
West Sussex
GU29 0PU
Director Name | Samuel Andrew Skillman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Rotherhill Stedham Midhurst West Sussex GU29 0PA |
Secretary Name | Angelique Maria Skillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Rotherhill Stedham Midhurst West Sussex GU29 0PA |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Registered Address | 1st Floor 44-46 Whitfield Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,595 |
Cash | £29 |
Current Liabilities | £59,017 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 17 May 2011 (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Angelique Maria Skillman on 1 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2009 | Appointment Terminated Secretary ravindra patwardhan (1 page) |
25 June 2009 | Appointment terminated secretary ravindra patwardhan (1 page) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
21 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 September 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 September 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
1 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
4 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 April 2000 | Return made up to 01/06/99; full list of members (6 pages) |
18 April 2000 | Return made up to 01/06/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 August 1998 | Return made up to 01/06/98; full list of members
|
11 August 1998 | Return made up to 01/06/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1994 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
7 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 July 1983 | Certificate of incorporation (1 page) |
7 July 1983 | Certificate of incorporation (1 page) |