London
W4 5RG
Director Name | Margaret Anne Carrihill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 532 Chiswick High Road London W4 5RG |
Secretary Name | Claude Edward Carrihill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Flat 18 532 Chiswick High Road London W4 5RG |
Director Name | Alan John Mytton Davis |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1994) |
Role | Property Consultant |
Correspondence Address | Fantails Little Hill West Chiltington West Sussex RH20 2PU |
Director Name | Mrs Ann Denise Davis |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Housewife |
Correspondence Address | Fantails Little Hill West Chiltington Pulborough West Sussex RH20 2PU |
Secretary Name | Mrs Ann Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | Fantails Little Hill West Chiltington Pulborough West Sussex RH20 2PU |
Registered Address | Flat 18 532 Chiswick High Road London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
900 at £1 | C.e. Carrihill 90.00% Ordinary |
---|---|
100 at £1 | Mrs M.e. Carrihill 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,400 |
Net Worth | -£269,863 |
Cash | £3,258 |
Current Liabilities | £276,302 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (4 pages) |
18 April 2016 | Registered office address changed from The Stone House Church Street West Chiltington Pulborough West Sussex RH20 2JW to Flat 18 532 Chiswick High Road London W4 5RG on 18 April 2016 (1 page) |
18 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Secretary's details changed for Claude Edward Carrihill on 10 March 2015 (1 page) |
15 April 2016 | Director's details changed for Claude Edward Carrihill on 10 March 2015 (2 pages) |
15 April 2016 | Director's details changed for Margaret Anne Carrihill on 10 March 2015 (2 pages) |
19 December 2015 | Administrative restoration application (2 pages) |
19 December 2015 | Director's details changed for Margaret Anne Carrihill on 10 March 2015 (4 pages) |
19 December 2015 | Annual return made up to 10 March 2015 Statement of capital on 2015-12-19
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
19 December 2015 | Director's details changed for Claude Edward Carrihill on 10 March 2015 (4 pages) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 May 2013 | Annual return made up to 10 March 2013 (14 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 June 2012 | Annual return made up to 10 March 2012 (14 pages) |
7 December 2011 | Registered office address changed from Fir Tops Grove Lane West Chiltington West Sussex RH20 2RD on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from , Fir Tops Grove Lane, West Chiltington, West Sussex, RH20 2rd on 7 December 2011 (2 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (13 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (15 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Partial exemption accounts made up to 31 March 2009 (11 pages) |
26 March 2009 | Return made up to 10/03/09; no change of members (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
17 September 2008 | Return made up to 29/12/07; no change of members
|
15 September 2007 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
18 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
5 December 2006 | Partial exemption accounts made up to 31 March 2006 (11 pages) |
8 March 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
3 June 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
24 May 2004 | Return made up to 29/12/03; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 April 2003 | Return made up to 29/12/02; full list of members (6 pages) |
26 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 November 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 November 2001 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 March 1999 (13 pages) |
15 July 1999 | Ad 01/09/97--------- £ si 900@1 (2 pages) |
8 July 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 March 1998 | Full accounts made up to 31 March 1996 (11 pages) |
2 June 1997 | Return made up to 29/12/96; no change of members
|
20 February 1996 | Return made up to 29/12/95; full list of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |