Itchingfield
Horsham
RH13 7NN
Secretary Name | Hepzibah Sessa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1996(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 November 2009) |
Role | Company Director |
Correspondence Address | Storries Plumtree Cross Lane Itchingfield Horsham West Sussex RH13 0NN |
Secretary Name | John Joseph Fanger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 April 1992) |
Role | Manager |
Correspondence Address | 15 Ashcombe Park Neasden London NW2 7QU |
Director Name | John Joseph Fanger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 15 Ashcombe Park Neasden London NW2 7QU |
Secretary Name | Mrs Carole Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | Storries Itchingfield Horsham West Sussex RH13 7NN |
Secretary Name | John Joseph Fanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 15 Ashcombe Park Neasden London NW2 7QU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 1 July 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 April 2009 | Total exemption full accounts made up to 1 July 2008 (9 pages) |
5 February 2009 | Accounting reference date extended from 30/04/2008 to 01/07/2008 (1 page) |
6 May 2008 | Return made up to 03/04/08; no change of members
|
30 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 May 2007 | Return made up to 03/04/07; no change of members (6 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
26 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 March 2005 | Return made up to 03/04/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
17 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: unity house 205 euston road london NW1 2BL (1 page) |
24 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
29 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 April 1997 (8 pages) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Return made up to 03/04/97; no change of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: c/o harris and trotter 8/10 bulstrode street london W1M 6AH (1 page) |
25 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 April 1995 | Return made up to 03/04/95; no change of members (6 pages) |