Horsham
West Sussex
RH12 5PL
Secretary Name | Deborah Yvonne Gaynor Penn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 September 2001) |
Role | Secretary |
Correspondence Address | 3 Keats Close Marlborough Park Horsham West Sussex RH12 5PL |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Buchanan House 24-30 Holborn London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2001 | Application for striking-off (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: douglas house 16-18 douglas street westminster london SW1P 4PB (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
13 March 2000 | Auditor's resignation (1 page) |
24 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
23 March 1999 | Particulars of mortgage/charge (4 pages) |
11 February 1999 | S-div 09/12/98 (1 page) |
11 February 1999 | Ad 09/12/98--------- £ si [email protected]=75 £ ic 100/175 (2 pages) |
11 February 1999 | Resolutions
|
21 December 1998 | Full accounts made up to 31 May 1998 (16 pages) |
28 September 1998 | Return made up to 19/05/96; full list of members; amend (8 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 8-9 grays inn square grays inn london WC1R 5JQ (1 page) |
20 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (13 pages) |
28 May 1997 | Return made up to 19/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
20 May 1996 | Resolutions
|
17 May 1996 | Return made up to 19/05/96; full list of members (7 pages) |
4 March 1996 | Ad 01/11/95--------- £ si 14@1=14 £ ic 88/102 (2 pages) |
22 November 1995 | Ad 01/09/95-31/10/95 £ si 51@1=51 £ ic 2/53 (2 pages) |
22 November 1995 | Accounting reference date notified as 31/05 (1 page) |
22 November 1995 | Ad 01/11/95--------- £ si 35@1=35 £ ic 53/88 (2 pages) |
6 November 1995 | Resolutions
|
12 September 1995 | Registered office changed on 12/09/95 from: 8-9 grays inn square grays inn london WC1R 5JQ (1 page) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 6 stoke newington road london N16 7XN (1 page) |
19 May 1995 | Incorporation (16 pages) |