Plaistow
West Sussex
RH14 0PZ
Director Name | Lisa Stephenson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rumbold Farmhouse Plaistow West Sussex RH14 0PZ |
Director Name | Mr Roy James Fancy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 2005) |
Role | Estate Agent |
Correspondence Address | Baytree House 1 Pony Chase Cobham Surrey KT11 2PF |
Director Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 111 Milford Road Lymington Hampshire SO41 8DN |
Registered Address | Southern House Wellesley Grove Croydon CR0 1XN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
10k at £1 | Stephenson Fancy & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280,918 |
Current Liabilities | £284,043 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2013 (10 pages) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (4 pages) |
2 August 2013 | Notice of completion of voluntary arrangement (6 pages) |
2 August 2013 | Notice of completion of voluntary arrangement (6 pages) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (4 pages) |
2 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2013 (10 pages) |
26 July 2013 | Termination of appointment of White House Secretaries Limited as a secretary (1 page) |
26 July 2013 | Order of court to wind up (2 pages) |
26 July 2013 | Termination of appointment of White House Secretaries Limited as a secretary (1 page) |
26 July 2013 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN England on 26 July 2013 (1 page) |
26 July 2013 | Order of court to wind up (2 pages) |
26 July 2013 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN England on 26 July 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages) |
14 June 2010 | Secretary's details changed for White House Secretaries Limited on 1 February 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Registered office address changed from the Old School 51 Princes Road Weybridge Surrey KT13 9DA on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from the Old School 51 Princes Road Weybridge Surrey KT13 9DA on 31 December 2009 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 September 2008 | Director appointed lisa stephenson (2 pages) |
4 September 2008 | Director appointed lisa stephenson (2 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 04/02/07; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
12 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
11 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
11 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
4 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
4 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
6 March 2001 | Return made up to 04/02/01; change of members (6 pages) |
6 March 2001 | Return made up to 04/02/01; change of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
29 February 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
29 February 2000 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
21 April 1999 | Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 April 1999 | Ad 25/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | New director appointed (3 pages) |
17 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
17 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
2 February 1999 | Return made up to 04/02/99; no change of members
|
2 February 1999 | Return made up to 04/02/99; no change of members
|
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
13 October 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
6 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
6 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
30 June 1997 | Company name changed security 2000 elixir of life LTD\certificate issued on 01/07/97 (2 pages) |
30 June 1997 | Company name changed security 2000 elixir of life LTD\certificate issued on 01/07/97 (2 pages) |
4 February 1997 | Incorporation (15 pages) |
4 February 1997 | Incorporation (15 pages) |