Joyford
Coleford
Gloucestershire
GL16 7AR
Wales
Director Name | Kevin Edward Finn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Lyndhurst Harlequin Lane Crowborough East Sussex TN6 1HU |
Secretary Name | Kevin Edward Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | Lyndhurst Harlequin Lane Crowborough East Sussex TN6 1HU |
Director Name | Julian Griffiths |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 8 Norbury Road Reigate Surrey RH2 9BY |
Secretary Name | Richard Mark Eklof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Peartree Cottage, Wellmeadow Lane Joyford Coleford Gloucestershire GL16 7AR Wales |
Secretary Name | Julian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Norbury Road Reigate Surrey RH2 9BY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,640 |
Cash | £6,905 |
Current Liabilities | £29,110 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
13 February 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Ad 18/10/05--------- £ si 1@1=1 £ ic 150/151 (2 pages) |
22 November 2005 | Resolutions
|
14 June 2005 | Return made up to 21/05/05; full list of members
|
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Return made up to 21/05/03; full list of members
|
1 June 2003 | New secretary appointed (2 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
6 June 2000 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
6 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: brooks & co mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
3 June 1999 | Return made up to 21/05/99; no change of members
|
29 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
8 June 1997 | Ad 25/05/97--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Nc inc already adjusted 21/05/97 (1 page) |
28 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Incorporation (22 pages) |