Naphill
High Wycombe
Bucks
HP14 4PZ
Director Name | Ronald Edward Johnson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 23 October 2007) |
Role | Estate Agent |
Correspondence Address | 2a Central Road Worcester Park Surrey KT4 8HZ |
Secretary Name | Mr Ronald Eric William Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 23 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Main Road Naphill High Wycombe Bucks HP14 4PZ |
Director Name | Roger Edward Willment |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 April 2007) |
Role | Company Director |
Correspondence Address | 62 West End Lane Esher Surrey KT10 8LF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Coach House 62a West End Lane Esher Surrey KT10 8LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £349,474 |
Cash | £418,822 |
Current Liabilities | £121,523 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | Application for striking-off (1 page) |
25 April 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Return made up to 22/01/99; no change of members
|
26 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1998 | Return made up to 22/01/98; full list of members (8 pages) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Ad 10/02/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (3 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
19 February 1997 | £ nc 100/1000 10/02/97 (1 page) |
19 February 1997 | Resolutions
|
18 February 1997 | Company name changed everan LIMITED\certificate issued on 19/02/97 (2 pages) |
22 January 1997 | Incorporation (16 pages) |