Bramber
Steyning
West Sussex
BN44 3WE
Director Name | David Neufeld |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(20 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 March 2015) |
Role | IT Consultant |
Correspondence Address | 8 Pyrian Close Woking Surrey GU22 8LD |
Secretary Name | David Neufeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2007(20 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 March 2015) |
Role | IT Consultant |
Correspondence Address | 8 Pyrian Close Woking Surrey GU22 8LD |
Director Name | David Lawrence-Jones |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1993) |
Role | Solicitor |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Antony Carl Neufeld |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 46 Eaton Mews South London SW1W 9HR |
Director Name | Charles Walter Neufeld |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Upper Ribsden Windlesham Surrey GU20 6HX |
Director Name | David Robert Neufeld |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 42 Tregunter Road London SW10 9LQ |
Secretary Name | Antony Carl Neufeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 46 Eaton Mews South London SW1W 9HR |
Secretary Name | Jean Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 29 Riversdell Close Chertsey Surrey KT16 9JW |
Secretary Name | Antony Carl Neufeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | Upper Ribsden Chertsey Road Windlesham Surrey GU20 6HX |
Director Name | Antony Carl Neufeld |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 October 2007) |
Role | Latex Manufacturer |
Correspondence Address | Upper Ribsden Chertsey Road Windlesham Surrey GU20 6HX |
Registered Address | Leval14 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,702 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (5 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (5 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (12 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 22 February 2014 (12 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (12 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 22 February 2014 (5 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 22 August 2013 (5 pages) |
22 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
22 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
22 March 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
8 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
8 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
18 March 2010 | Appointment of a voluntary liquidator (1 page) |
12 March 2010 | Registered office address changed from Menzies Llp 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Menzies Llp 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 March 2010 (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Resolutions
|
29 September 2009 | Restoration by order of the court (3 pages) |
29 September 2009 | Restoration by order of the court (3 pages) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from yew tree cottage the street bramber west sussex BN44 3WE (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from yew tree cottage the street bramber west sussex BN44 3WE (1 page) |
25 June 2008 | Accounts made up to 31 July 2006 (5 pages) |
25 June 2008 | Accounts made up to 31 July 2006 (5 pages) |
20 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: c/o newfeld LIMITED littleton house littleton road ashford middlesex TW15 1UU (1 page) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Secretary resigned;director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: c/o newfeld LIMITED littleton house littleton road ashford middlesex TW15 1UU (1 page) |
6 March 2007 | Return made up to 18/01/07; full list of members (4 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members (4 pages) |
14 February 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 February 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 January 2006 | Return made up to 18/01/06; full list of members
|
27 January 2006 | Return made up to 18/01/06; full list of members
|
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
23 March 2005 | Return made up to 18/01/05; full list of members (4 pages) |
23 March 2005 | Return made up to 18/01/05; full list of members (4 pages) |
18 March 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
14 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
14 April 2004 | Return made up to 18/01/04; full list of members (9 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (8 pages) |
13 February 2003 | Return made up to 18/01/03; full list of members (9 pages) |
13 February 2003 | Return made up to 18/01/03; full list of members (9 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (8 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 18/01/02; full list of members
|
22 February 2002 | Return made up to 18/01/02; full list of members
|
5 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
5 March 2001 | Full accounts made up to 31 July 2000 (8 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 18/01/01; full list of members (8 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
10 February 2000 | Return made up to 18/01/00; full list of members
|
10 February 2000 | Return made up to 18/01/00; full list of members
|
4 June 1999 | Registered office changed on 04/06/99 from: ashby house 64 hig street walton on thames surrey KT12 1BW (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: ashby house 64 hig street walton on thames surrey KT12 1BW (1 page) |
19 April 1999 | Return made up to 18/01/99; full list of members (7 pages) |
19 April 1999 | Return made up to 18/01/99; full list of members (7 pages) |
14 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
14 March 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
6 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
6 February 1998 | Return made up to 18/01/98; full list of members (7 pages) |
2 November 1997 | Full accounts made up to 31 July 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 July 1996 (8 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: 54 hans place london SW1X 0LA (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 54 hans place london SW1X 0LA (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Return made up to 18/01/97; no change of members (5 pages) |
24 March 1997 | Return made up to 18/01/97; no change of members (5 pages) |
4 August 1996 | Full accounts made up to 31 July 1995 (9 pages) |
4 August 1996 | Full accounts made up to 31 July 1995 (9 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (7 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (7 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
10 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
20 January 1995 | Return made up to 18/01/95; no change of members (5 pages) |
20 January 1995 | Return made up to 18/01/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 February 1994 | Return made up to 18/01/94; no change of members (7 pages) |
16 February 1994 | Return made up to 18/01/94; no change of members (7 pages) |
5 July 1992 | Accounts made up to 31 July 1991 (5 pages) |
5 July 1992 | Accounts made up to 31 July 1991 (5 pages) |
13 October 1987 | Incorporation (15 pages) |
13 October 1987 | Incorporation (15 pages) |