Haupai
Auckland
New Zealand
Secretary Name | Jean Elizabeth Houghton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 141 Annett Road Haupai Auckland New Zealand |
Director Name | Jean Elizabeth Houghton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 141 Annett Road Haupai Auckland New Zealand |
Secretary Name | Jean Elizabeth Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Jeweller |
Correspondence Address | 43 Bishops Road Tewin Wood Welwyn Hertfordshire AL6 0NP |
Director Name | Richard Chape |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2007) |
Role | Sales Agent |
Correspondence Address | 156 Starbold Crescent Knowle Solihull West Midlands B93 9LB |
Director Name | Kenneth George Wilkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Acorn Bank Church Lane Bayford Hertfordshire SG13 8PP |
Secretary Name | Mr Raymond Albert Govier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1996) |
Role | Solicitor |
Correspondence Address | 20 Castle Road Sandgate Folkestone Kent CT20 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street West Molesey Surrey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,774 |
Current Liabilities | £12,375 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2009 | Application for striking-off (1 page) |
26 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 December 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 8 high street west molesey surrey KT8 2NA united kingdom (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from spirit house 48A queens road hersham surrey KT12 5LP (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 May 2007 | Return made up to 05/04/07; no change of members
|
16 June 2006 | Registered office changed on 16/06/06 from: 1ST floor rear building 34-35 hatton garden london EC1N 8DX (1 page) |
2 May 2006 | Return made up to 05/04/06; full list of members (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
30 June 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
4 April 2003 | Return made up to 05/04/03; full list of members (8 pages) |
14 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
23 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
6 July 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
30 April 2001 | Return made up to 05/04/01; full list of members
|
27 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
2 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
29 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
29 April 1999 | Resolutions
|
24 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
6 April 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
20 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
16 June 1997 | Return made up to 06/04/96; full list of members (8 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Location of register of members (1 page) |
17 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | New secretary appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 August 1995 | Company name changed phoenix pearls LIMITED\certificate issued on 08/08/95 (4 pages) |
22 May 1995 | Return made up to 06/04/95; no change of members
|
28 September 1992 | Amending 88(2) (2 pages) |
26 August 1992 | Ad 04/06/92--------- £ si 48756@1=48756 £ ic 2/48758 (2 pages) |
6 April 1992 | Incorporation (16 pages) |