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 24 November 2009) |
Role | Company Director |
Correspondence Address | Storries Plumtree Cross Lane Itchingfield Horsham West Sussex RH13 0NN |
Secretary Name | Mrs Carole Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(3 weeks 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 |
Director Name | John Joseph Fanger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 15 Ashcombe Park Neasden London NW2 7QU |
Secretary Name | John Joseph Fanger |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
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 |
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 | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Year | 2014 |
---|---|
Turnover | £3,137 |
Net Worth | £42,678 |
Cash | £43,213 |
Current Liabilities | £3,379 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2009 | Accounting reference date extended from 30/04/2008 to 01/07/2008 (1 page) |
6 May 2008 | Return made up to 08/04/08; no change of members
|
30 November 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 May 2007 | Return made up to 08/04/07; no change of members
|
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
26 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
6 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
29 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 April 2004 | Return made up to 08/04/04; 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 08/04/03; 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 08/04/02; 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 2AY (1 page) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 October 2000 | Resolutions
|
14 April 2000 | Return made up to 08/04/00; 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 08/04/99; full list of members (6 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
29 April 1998 | Return made up to 08/04/98; no change of members
|
22 April 1998 | Full accounts made up to 30 April 1997 (9 pages) |
8 May 1997 | Return made up to 08/04/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New secretary appointed (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 8-10 bulstrode street london W1M 6AH (1 page) |
10 July 1996 | Resolutions
|
25 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 April 1995 | Return made up to 08/04/95; no change of members (6 pages) |