Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director Name | Glendon John Fraser |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beacon Cottage Cripps Corner Road Staplecross Robertsbridge East Sussex TN32 5QR |
Secretary Name | Glendon John Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beacon Cottage Cripps Corner Road Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £34,594 |
Gross Profit | £3,734 |
Net Worth | -£47,463 |
Current Liabilities | £48,820 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2003 | Application for striking-off (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
31 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
22 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
22 July 1998 | Director's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
23 June 1997 | Ad 10/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Incorporation (13 pages) |