East Grinstead
West Sussex
RH19 2RT
Secretary Name | Annette Elbe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 18 Springfield East Grinstead West Sussex RH19 2RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £688 |
Cash | £835 |
Current Liabilities | £41,577 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 1999 (6 pages) |
11 October 2002 | Return made up to 30/05/02; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 November 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 30/05/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 4TH floor summit house 9/10 windsor place cardiff south glamorgan CF10 3BX (1 page) |
10 September 2001 | Return made up to 30/05/00; full list of members
|
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2001 | Total exemption full accounts made up to 30 June 1998 (8 pages) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2000 | Return made up to 30/05/99; full list of members
|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1998 | Return made up to 30/05/98; full list of members
|
23 July 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 May 1997 | Incorporation (17 pages) |