East Harting
Petersfield
Hampshire
GU31 5LZ
Secretary Name | Mr Judy Stuart Entress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1997(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 10 May 2005) |
Role | Company Director |
Correspondence Address | Thatched Cottage East Harting Petersfield Hampshire GU31 5LZ |
Director Name | Mr Simon Julian Wilson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | Mr Simon Julian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Teddington Park Road Teddington Middlesex TW11 8NG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2005 | Registered office changed on 24/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Application for striking-off (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2004 | Return made up to 11/01/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
10 May 1998 | Ad 24/03/98--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 11/01/97; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 March 1996 | Return made up to 11/01/96; full list of members (6 pages) |
8 March 1996 | Ad 11/01/95--------- £ si 99@1 (2 pages) |
6 September 1995 | Accounting reference date notified as 31/03 (1 page) |
22 August 1995 | Company name changed sol energy advisers LIMITED\certificate issued on 23/08/95 (4 pages) |