Grayswood
Haslemere
Surrey
GU27 1AN
Director Name | Rosemary Jane Jackson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 April 2002) |
Role | Consultant |
Correspondence Address | Damson Cottage Grayswood Haslemere Surrey GU27 1AN |
Secretary Name | Rosemary Jane Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | Damson Cottage Grayswood Haslemere Surrey GU27 1AN |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | Pemberton Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 1993) |
Correspondence Address | Pemberton House 4-6 East Harding Street London EC4A 3BD |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,622 |
Net Worth | £10,567 |
Cash | £3,284 |
Current Liabilities | £10,352 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 March 2001 | Return made up to 27/02/01; no change of members (5 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Return made up to 27/02/99; no change of members (5 pages) |
25 November 1998 | Resolutions
|
30 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: no. 1 pemberton row london EC4A 3HY (1 page) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 March 1997 | Return made up to 27/02/97; full list of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (5 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Secretary's particulars changed (2 pages) |
15 March 1995 | Return made up to 28/03/95; no change of members (4 pages) |