Shillinglee
Nr Chiddingfold
Surrey
GU8 4SY
Secretary Name | Ms Corinne Diana Mary Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 29 November 2010) |
Role | Company Director |
Correspondence Address | The Oat House Home Farm Shillinglee Chiddingfold Surrey GU8 4SY |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
150 at £1 | Mr Christopher John Dove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,707 |
Cash | £2,088 |
Current Liabilities | £1,562 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-06-23
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Director's details changed for Christopher John Dove on 24 November 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Termination of appointment of Corinne Nash as a secretary (1 page) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HR on 29 November 2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
24 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 January 2005 | Return made up to 28/11/04; full list of members (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 January 2004 | Return made up to 28/11/03; full list of members (5 pages) |
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Secretary's particulars changed (1 page) |
18 June 2003 | Return made up to 28/11/02; full list of members (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Return made up to 28/11/01; full list of members (5 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 December 2000 | Return made up to 28/11/00; full list of members (5 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 7 hatton garden london EC1N 8AD (1 page) |
24 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 January 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Return made up to 28/11/99; full list of members (5 pages) |
7 January 1999 | Return made up to 28/11/98; full list of members (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 March 1998 | Return made up to 28/11/97; full list of members (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 December 1996 | Return made up to 28/11/96; full list of members (5 pages) |
30 May 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 December 1995 | Return made up to 28/11/95; full list of members (5 pages) |
20 April 1995 | Ad 20/04/94--------- £ si 50@1 (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |