Cromer
Stevenage
Hertfordshire
SG2 7QA
Secretary Name | Nicholas Charles Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sefton Close West End Woking Surrey GU24 9HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Blanche & Co Thames House 3 Wellington Street London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2008 | Application for striking-off (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
26 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
22 August 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
16 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
15 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
11 April 2006 | Return made up to 25/01/06; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members
|
22 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members
|
13 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members
|
30 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: c/o blanche & co unit 3B the lanterns 16 melbourn street royston hertfordshire SG8 7BZ (1 page) |
31 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
28 March 2001 | Return made up to 04/03/01; full list of members
|
2 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 4/6 canfield place london NW6 3BT (1 page) |
9 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
17 December 1999 | Auditor's resignation (1 page) |
22 March 1999 | Full accounts made up to 31 August 1998 (11 pages) |
11 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
8 April 1998 | Amended full accounts made up to 31 August 1997 (13 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
24 February 1998 | Return made up to 04/03/98; no change of members (4 pages) |
25 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
30 December 1996 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 125 fordwych road london NW2 3NJ (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Incorporation (19 pages) |