Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary Name | Lisa Jahja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Director Name | Anthony Joseph Emburey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Henfold Lane Holmwood Dorking Surrey RH5 4NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O W D Gammell & Partners First Floor 81 Picadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£201 |
Current Liabilities | £201 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Application for striking-off (1 page) |
10 July 2008 | Return made up to 10/06/08; no change of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 July 2007 | Return made up to 10/06/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 July 2006 | Return made up to 10/06/06; full list of members
|
7 June 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 April 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 10/06/03; full list of members
|
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
26 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 10/06/01; full list of members
|
26 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
7 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
25 June 1998 | Return made up to 10/06/98; full list of members
|
28 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 July 1997 | Return made up to 10/06/97; no change of members (6 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
13 December 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Full accounts made up to 30 June 1995 (7 pages) |
5 July 1996 | Return made up to 10/06/96; no change of members (6 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 11 bryanston street london W1H 7AB (1 page) |
26 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 March 1996 | Return made up to 10/06/95; full list of members (9 pages) |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 June 1994 | Incorporation (17 pages) |