Lee On The Solent
Hampshire
PO13 9LU
Secretary Name | Jacqueline Crocker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 41 Milvil Road Lee On The Solent Hampshire PO13 9LU |
Registered Address | 94 Orchard Gate Greenford Middlesex UB6 0QP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,534 |
Cash | £6,602 |
Current Liabilities | £5,934 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1997 | Particulars of mortgage/charge (4 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
27 February 1996 | Secretary's particulars changed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: c/o kho & associates 2 aspen close ealing london W5 4YG (1 page) |