Smallfield
Surrey
RH6 9QA
Director Name | Catherine Shirley Simpson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Saxonwold Redehall Road Smallfield Surrey RH6 9QA |
Secretary Name | Malcolm Charles Arthur Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Saxonwold Redehall Road Smallfield Surrey RH6 9QA |
Director Name | Irene Gladys Simpson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2001) |
Role | Retired |
Correspondence Address | 38 The Woodlands Smallfield Horley Surrey RH6 9NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Purepurposes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2001) |
Correspondence Address | 109 Old Street London Ec1v |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £4,857 |
Current Liabilities | £8,290 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 November 2003 | Application for striking-off (1 page) |
2 October 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
11 April 2003 | Return made up to 27/01/03; full list of members (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 May 2002 | Return made up to 27/01/02; full list of members (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
19 April 2000 | Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2000 | Return made up to 27/01/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: 34 artillery lane london E1 7LS (1 page) |
2 October 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
28 May 1998 | Return made up to 27/01/98; full list of members (6 pages) |
8 April 1997 | Company name changed bowrise LIMITED\certificate issued on 09/04/97 (2 pages) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
3 March 1997 | Memorandum and Articles of Association (5 pages) |
3 March 1997 | Resolutions
|