Upperfield Easebourne
Midhurst
West Sussex
GU29 9AE
Director Name | Ms Susan Colet Manby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 August 2008) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 66 Elsham Road London W14 8HD |
Director Name | Christine Anderson Johnston |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 71e Elsham Road London W14 8HD |
Director Name | Philip Want |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2001) |
Role | Lecturer |
Correspondence Address | 74a Elsham Road London W14 8HH |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Jeffrey Gold & Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2008 | Application for striking-off (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 August 2005 | Return made up to 03/07/05; full list of members (6 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: jeffrey gold & co 4A accommodation road london NW11 8ED (1 page) |
29 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 January 2004 | Return made up to 03/07/03; full list of members (6 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 4A accommodation road golders green london NW11 8ED (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 76 elsham road london W14 8HH (1 page) |
14 January 2003 | Return made up to 03/07/02; full list of members (8 pages) |
14 January 2003 | Return made up to 03/07/01; full list of members (8 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 January 2003 | Restoration by order of the court (2 pages) |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2001 | Director resigned (1 page) |
22 September 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
7 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
31 August 1999 | Resolutions
|
28 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
21 October 1998 | Return made up to 03/07/98; full list of members
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: city cloisters 188/196 olds street london EC1V 9ER (1 page) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |