Conghurst Lane, Hawkhurst
Cranbrook
Kent
TN18 4RW
Secretary Name | Sarah Elizabeth Forss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(6 days after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | Lower Conghurst Oast Conghurst Lane, Hawkhurst Cranbrook Kent TN18 4RW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 105 Baker Street London W1U 6NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,100 |
Cash | £70,048 |
Current Liabilities | £59,368 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
21 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
12 December 2005 | Return made up to 21/10/05; full list of members (6 pages) |
15 August 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
22 November 2004 | Return made up to 21/10/04; full list of members (6 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
6 September 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 41 chimney court 23 brewhouse lane london E1W 2NU (1 page) |
19 December 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 December 2002 | Return made up to 21/10/02; full list of members (6 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members
|
2 February 2001 | Full accounts made up to 31 October 1999 (10 pages) |
7 December 2000 | Return made up to 21/10/00; full list of members (6 pages) |
6 February 2000 | Return made up to 21/10/99; full list of members
|
17 January 2000 | Full accounts made up to 31 October 1998 (11 pages) |
16 November 1999 | Return made up to 21/10/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 July 1998 | Return made up to 21/10/97; full list of members (6 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: flat 22 hobbs court 2 jacob street london SE1 2BG (1 page) |
30 July 1997 | Full accounts made up to 31 October 1996 (7 pages) |
30 July 1997 | Secretary's particulars changed (1 page) |
19 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
21 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
25 May 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |