Godalming
Surrey
GU7 2HP
Secretary Name | Alison Jane Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 48 Nightingale Road Godalming Surrey GU7 2HP |
Director Name | Jean Elizabeth Turner |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Business Person |
Correspondence Address | Poundside 32 London Hill Rayleigh Essex SS6 7HP |
Director Name | Terence Edward Turner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Business Person |
Correspondence Address | 5 Aberdeen Gardens Leigh On Sea Essex SS9 3RH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £344,776 |
Gross Profit | £120,346 |
Net Worth | -£21,235 |
Current Liabilities | £124,412 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Statement of affairs (9 pages) |
11 November 2005 | Appointment of a voluntary liquidator (1 page) |
11 November 2005 | Resolutions
|
21 October 2005 | Registered office changed on 21/10/05 from: 35 ballards lane london N3 1XW (1 page) |
10 May 2005 | Return made up to 13/02/05; full list of members (2 pages) |
22 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 35 ballards lane london N3 1XW (1 page) |
3 March 2004 | Location of register of members (1 page) |
26 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1ST floor 4 northington street london WC1N 2JG (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: 97-99 dean street london W1V 5RA (1 page) |
7 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 April 2001 | Return made up to 13/02/01; full list of members
|
3 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 May 2000 | Return made up to 13/02/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (4 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 April 1999 | Return made up to 13/02/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 April 1998 | Return made up to 13/02/98; full list of members (6 pages) |
18 December 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: bridge house 181 queen victoria street london EC4A 4DD (1 page) |
8 April 1997 | New director appointed (2 pages) |
13 February 1997 | Incorporation (13 pages) |