Homosassa
Florida Fl 34446
United States
Director Name | Christopher Stylianou |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 70 Upper Richmond Road London SW15 2RP |
Director Name | Mathew Peter Baker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 April 2004) |
Role | Management Consultant |
Correspondence Address | 61 Home Farm Road Houghton Cambridgeshire PE28 2BN |
Director Name | Mrs Susanne Clifton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 3 Meadow Close Goring Reading Berkshire RG8 0AP |
Director Name | Miss Kim Bridget Oshea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1992) |
Role | Accountant |
Correspondence Address | 57 Boxtree Lane Harrow Weald Harrow Middlesex HA3 6JP |
Secretary Name | Matthew Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | George House 108 High Street Yelling Cambs PE19 3JE |
Secretary Name | Mrs Susanne Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 14 April 2004) |
Role | Book Keeper |
Correspondence Address | 3 Meadow Close Goring Reading Berkshire RG8 0AP |
Registered Address | The Boudicca Suite 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,565 |
Current Liabilities | £34,811 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
22 December 2005 | Return made up to 30/10/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 January 2005 | Return made up to 30/10/04; full list of members
|
25 November 2004 | New director appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 61 home farm road houghton huntingdon cambridgeshire PE28 2BN (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
9 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
19 January 2001 | Full accounts made up to 30 November 1999 (5 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members
|
5 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
3 December 1999 | Return made up to 30/10/98; full list of members
|
3 December 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: peppercorns business centre peppercorns lane easton socon cambridgeshire PE19 3HL (1 page) |
21 July 1999 | Return made up to 30/10/97; full list of members (6 pages) |
14 May 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
1 October 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
31 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
31 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
22 December 1995 | Return made up to 30/10/95; no change of members
|
22 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |