Snape
Saxmundham
Suffolk
IP17 1SU
Director Name | Mr Luke Considine |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Property Management |
Correspondence Address | Watering Pond 165a Saxmunham Road Aldeburgh Suffolk IP15 5PE |
Director Name | Mr Tristram Augustus David Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Property Management |
Correspondence Address | 160 Highbury Hill London N5 1AU |
Secretary Name | Mr Luke Considine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Watering Pond 165a Saxmunham Road Aldeburgh Suffolk IP15 5PE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,030 |
Gross Profit | £107,691 |
Cash | £55,070 |
Current Liabilities | £57,070 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
18 August 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
17 June 2003 | Return made up to 11/04/03; full list of members
|
10 June 2003 | Return made up to 11/04/02; full list of members
|
23 May 2002 | Return made up to 11/04/01; full list of members
|
17 May 2002 | Full accounts made up to 31 October 2001 (10 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
31 July 2000 | Return made up to 11/04/00; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
29 June 1999 | Return made up to 11/04/99; full list of members (4 pages) |
25 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 July 1998 | Return made up to 11/04/98; full list of members
|
1 July 1997 | Registered office changed on 01/07/97 from: 57 london road enfield middlesex EN2 6SW (1 page) |
1 July 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
5 June 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 120 east road london N1 6AA (1 page) |
11 April 1997 | Incorporation (15 pages) |