London
EC3A 8EP
Secretary Name | Richard Eric Farr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1994(2 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Ms Gillian Jane Farr |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 October 1994(2 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharncliffe House Grays Park Road, Stoke Poges Slough Berkshire SL2 4JG |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | Lyndale House 24 High Street Addlestone Surrey KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Richard Eric Farr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486 |
Cash | £1,625 |
Current Liabilities | £1,139 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Director's details changed for Richard Eric Farr on 31 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Director's details changed for Richard Eric Farr on 31 August 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of Gill Farr as a director (1 page) |
20 October 2010 | Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of Gill Farr as a director (1 page) |
20 October 2010 | Director's details changed for Gill Jane Farr on 1 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
1 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 September 2008 | Director and Secretary's Change of Particulars / richard farr / 02/08/2008 / HouseName/Number was: , now: 30; Street was: wharncliffe house, now: st. Mary axe; Area was: grays park road, stoke poges, now: ; Post Town was: slough, now: london; Region was: berkshire, now: ; Post Code was: SL2 4JG, now: EC3A 8EP; Secure Officer was: false, now: true (1 page) |
30 September 2008 | Director and secretary's change of particulars / richard farr / 02/08/2008 (1 page) |
24 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
17 October 2007 | Return made up to 14/09/07; full list of members (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
12 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
12 September 2005 | Return made up to 14/09/05; full list of members (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: brant house 83 church road addlestone surrey KT15 1SF (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: brant house 83 church road addlestone surrey KT15 1SF (1 page) |
24 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members
|
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 11/10/99; full list of members
|
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
25 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
25 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
23 December 1997 | Return made up to 11/10/97; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
22 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
10 January 1997 | Return made up to 11/10/96; full list of members (6 pages) |
14 August 1996 | Ad 01/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 August 1996 | Ad 01/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 December 1995 | Return made up to 11/10/95; full list of members (6 pages) |
5 December 1995 | Return made up to 11/10/95; full list of members (12 pages) |
4 December 1995 | Secretary's particulars changed (1 page) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Director's particulars changed (1 page) |
4 December 1995 | Director's particulars changed (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 22 melton street london NW1 2BW (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 22 melton street london NW1 2BW (1 page) |