Eynsford
Kent
DA4 0HR
Secretary Name | Mrs Susan Mary Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Edgehill 52 Eynsford Rise Eynsford Kent DA4 0HR |
Director Name | Heather Margaret Butcher |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1999) |
Role | Public Relations Officer |
Correspondence Address | 121 Grange Road London SE25 6TQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67 |
Cash | £1,721 |
Current Liabilities | £208,100 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Receiver's abstract of receipts and payments to 24 August 2008 (2 pages) |
6 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
21 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2005 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: merlin house home farm riverside eynsford dartford kent DA4 0AE (1 page) |
31 August 2005 | Appointment of receiver/manager (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
29 September 2003 | Return made up to 08/07/03; full list of members (5 pages) |
20 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
17 April 2003 | Return made up to 08/07/02; full list of members (5 pages) |
10 March 2003 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 January 2001 | Nc inc already adjusted 16/12/00 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Ad 16/12/00--------- £ si 10000@1=10000 £ ic 5000/15000 (3 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: financial house 14 barclay road croydon surrey CR0 1JN (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 08/07/00; full list of members (5 pages) |
5 July 2000 | Secretary's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: 18 barclay road croydon CR0 1JN (1 page) |
15 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 May 1999 | Director resigned (1 page) |
23 October 1998 | Return made up to 08/07/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Company name changed gh communications LIMITED\certificate issued on 01/10/97 (2 pages) |
14 July 1997 | Return made up to 08/07/97; no change of members (4 pages) |
21 October 1996 | Return made up to 08/07/96; full list of members (6 pages) |
18 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 September 1995 | Auditor's resignation (2 pages) |
6 September 1995 | Return made up to 08/07/95; no change of members
|
11 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
16 September 1991 | Ad 21/08/91--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |