East Portlemouth
South Devon
TQ8 8PL
Secretary Name | Mary Ruth Goring Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | Holset House East Portlemouth South Devon TQ8 8PL |
Secretary Name | Karen Imogen Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | Old Tiles Beaconsfield Road Farnham Common Slough SL2 3LZ |
Registered Address | 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,875 |
Current Liabilities | £3,525 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2006 | Application for striking-off (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
11 July 2003 | Return made up to 08/07/03; full list of members
|
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec st london W1H 7SB (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 July 2001 | Return made up to 12/07/01; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 1998 | Return made up to 22/07/98; no change of members (4 pages) |
28 July 1997 | Return made up to 27/07/97; no change of members
|
15 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 July 1996 | Return made up to 27/07/96; full list of members
|
10 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |