Brick Kiln Lane, Hadlow Down
Uckfield
East Sussex
TN22 4EH
Director Name | Joanna Nicola Louise Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Hope Farm Brick Kiln Lane, Hadlow Down Uckfield East Sussex TN22 4EH |
Secretary Name | Christopher Michael Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1993(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Hope Farm Brick Kiln Lane, Hadlow Down Uckfield East Sussex TN22 4EH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 July 1993(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 | 30 July 1993(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 | 30 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 146 New Cavendish Street London W1W 6YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,611 |
Cash | £46 |
Current Liabilities | £304,589 |
Latest Accounts | 30 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Return made up to 30/07/01; full list of members
|
18 July 2001 | Accounts for a small company made up to 30 March 2000 (8 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 March 1999 (7 pages) |
28 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
24 August 1999 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 30/07/98; no change of members (4 pages) |
19 August 1998 | Accounts for a small company made up to 30 March 1998 (7 pages) |
15 June 1998 | Ad 28/05/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 June 1998 | £ nc 100/100000 28/05/98 (1 page) |
15 June 1998 | Resolutions
|
13 February 1998 | Registered office changed on 13/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
22 January 1998 | Accounts for a small company made up to 30 March 1997 (7 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: no. 1 penshurst business centre penshurst tonbridge kent. TN11 8BG (1 page) |
28 February 1997 | Accounts for a small company made up to 30 March 1996 (8 pages) |
19 December 1996 | Full accounts made up to 30 March 1995 (11 pages) |
8 October 1996 | Return made up to 30/07/96; no change of members (4 pages) |
10 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 30 March 1994 (8 pages) |