Claygate
Surrey
KT10 0NE
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 August 2010) |
Correspondence Address | 17 Hanover Square London W1S 1HU |
Director Name | Mr Roger Mark Fortescue Basset |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 1992) |
Role | Estate Agent |
Correspondence Address | Ranfurly Lyons Road Slinfold Horsham West Sussex RH13 7RY |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 May 2007) |
Role | Estate Agent And Valuer |
Correspondence Address | Masons Pound Lane Mannings Heath Horsham West Sussex RH13 6JL |
Secretary Name | Mr Roger James Lavers Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | The Laurels Sedgwick Park Horsham West Sussex RH13 6QQ |
Director Name | John Edward Newcombe Lee |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2007) |
Role | Estate Agent |
Correspondence Address | Holly Cottage Petworth Road Wisborough Green Billingshurst West Sussex RH14 0BJ |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Albans Mansion Kensington Court Palace London W8 5QH |
Director Name | Michael Charles Nower |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | Cartref Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Registered Address | 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£171,374 |
Current Liabilities | £75,586 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
31 October 2009 | Voluntary strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
25 August 2009 | Application for striking-off (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 July 2008 | Appointment Terminated Director michael nower (1 page) |
10 July 2008 | Appointment terminated director michael nower (1 page) |
23 May 2008 | Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 28/02/2008 to 30/09/2007 (1 page) |
2 May 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
2 May 2008 | Accounts for a small company made up to 28 February 2007 (5 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
2 April 2008 | Director appointed michael charles nower (2 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 23/01/08; full list of members (7 pages) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
27 February 2008 | Appointment Terminated Director simon ziff (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 20 london road horsham west sussex RH12 1AY (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 20 london road horsham west sussex RH12 1AY (1 page) |
21 June 2007 | New director appointed (5 pages) |
21 June 2007 | New director appointed (5 pages) |
21 June 2007 | New director appointed (5 pages) |
21 June 2007 | New director appointed (5 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
26 April 2007 | Amended accounts made up to 28 February 2006 (11 pages) |
26 April 2007 | Amended accounts made up to 28 February 2006 (11 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
16 November 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
9 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
9 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
9 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
8 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members
|
12 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
27 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
27 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 29 February 2000 (9 pages) |
12 October 2000 | Full accounts made up to 29 February 2000 (9 pages) |
30 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
6 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
9 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
9 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
9 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
11 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
29 November 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
1 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 November 1993 | Ad 12/10/93--------- £ si 800@1=800 £ ic 80000/80800 (2 pages) |
17 November 1993 | Ad 12/10/93--------- £ si 800@1=800 £ ic 80000/80800 (2 pages) |
25 February 1992 | Director resigned (2 pages) |
4 December 1990 | Ad 15/10/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
4 December 1990 | Ad 15/10/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
4 April 1990 | Ad 01/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 April 1990 | Ad 01/03/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 April 1990 | Resolutions
|
2 April 1990 | Nc inc already adjusted 31/01/90 (1 page) |
13 March 1990 | New director appointed (2 pages) |
13 March 1990 | New director appointed (2 pages) |
5 March 1990 | Resolutions
|
5 March 1990 | Director resigned;new director appointed (2 pages) |
9 February 1990 | Company name changed dayvista LIMITED\certificate issued on 12/02/90 (2 pages) |
9 February 1990 | Company name changed dayvista LIMITED\certificate issued on 12/02/90 (2 pages) |
23 January 1990 | Incorporation (16 pages) |
23 January 1990 | Incorporation (16 pages) |