Worth
Crawley
West Sussex
RH10 7XG
Director Name | Jacqueline Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 1994) |
Role | Secretary |
Correspondence Address | 11 Lea Close Crawley West Sussex RH11 8BY |
Secretary Name | Jacqueline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2002) |
Role | Secretary |
Correspondence Address | 11 Sedgefield Close Worth Crawley West Sussex RH10 7XG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,437 |
Cash | £213 |
Current Liabilities | £2,654 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2005 | Dissolved (1 page) |
---|---|
27 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: sanford house medwin walk horsham west sussex RH12 1AG (1 page) |
3 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
30 August 2002 | Appointment of a voluntary liquidator (1 page) |
30 August 2002 | Statement of affairs (23 pages) |
30 August 2002 | Resolutions
|
17 July 2002 | Secretary resigned (1 page) |
14 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
12 February 1999 | Director's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
14 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
19 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 May 1997 | Return made up to 07/04/97; no change of members (4 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
25 April 1996 | Return made up to 07/04/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 April 1995 | Return made up to 07/04/95; full list of members
|