Broad Oak
Sturminster Newton
Dorset
DT10 2HG
Secretary Name | Ms Nicola Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 December 2006) |
Role | Company Director |
Correspondence Address | 26 Church Road Ashford Middlesex TW15 2UY |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Davis House 331 Lillie Road London SW6 7NR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2006 | Application for striking-off (1 page) |
22 November 2005 | Return made up to 03/04/05; full list of members (6 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 March 2004 | Return made up to 03/04/04; full list of members (6 pages) |
22 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
10 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
13 November 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 April 1996 | Return made up to 03/04/96; full list of members
|
12 March 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
10 May 1995 | Secretary resigned (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 May 1995 | Accounting reference date notified as 30/04 (1 page) |
3 May 1995 | Ad 01/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1995 | Accounting reference date shortened from 31/03 to 20/04 (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Memorandum and Articles of Association (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 20 April 1995 (1 page) |
3 April 1995 | Incorporation (24 pages) |