Fernhurst
Haselmere
Surrey
GU27 3JU
Secretary Name | Rosamond Patricia Hetreed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Longcroft 2 The Ridgeway Fernhurst Haselmere Surrey GU27 3JU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3rd Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at 1 | Peter Vincent Hetreed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,936 |
Cash | £328 |
Current Liabilities | £12,264 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | Application to strike the company off the register (2 pages) |
2 February 2010 | Application to strike the company off the register (2 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 May 2009 | Director's Change of Particulars / peter hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page) |
4 May 2009 | Secretary's Change of Particulars / rosamond hetreed / 30/04/2009 / HouseName/Number was: woodnook, now: longcroft; Street was: 29 pine view close, now: 2 the ridgeway; Area was: , now: fenhurst; Post Code was: GU27 1DU, now: GU27 3JU (1 page) |
4 May 2009 | Secretary's change of particulars / rosamond hetreed / 30/04/2009 (1 page) |
4 May 2009 | Director's Change of Particulars / peter hetreed / 30/04/2009 / Area was: fenhurst, now: fernhurst (1 page) |
4 May 2009 | Director's change of particulars / peter hetreed / 30/04/2009 (1 page) |
4 May 2009 | Director's change of particulars / peter hetreed / 30/04/2009 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 December 2008 | Director's Change of Particulars / peter hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building, now: 29 pine view close; Area was: chelsea bridge wharf, now: ; Post Town was: 368 queenstown road london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page) |
23 December 2008 | Secretary's change of particulars / rosamond hetreed / 07/11/2008 (1 page) |
23 December 2008 | Secretary's Change of Particulars / rosamond hetreed / 07/11/2008 / HouseName/Number was: , now: woodnook; Street was: 23 howard building chelsea bridge, now: 29 pine view close; Area was: wharf 368 queenstown road, now: ; Post Town was: london, now: haselmere; Region was: , now: surrey; Post Code was: SW8 4NN, now: GU27 1DU (1 page) |
23 December 2008 | Director's change of particulars / peter hetreed / 07/11/2008 (1 page) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: angel place 191 fore steet london N18 2UD (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: angel place 191 fore steet london N18 2UD (1 page) |
9 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members
|
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
18 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: flintwood house 18 perry way lightwater surrey GU18 5LB (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: flintwood house 18 perry way lightwater surrey GU18 5LB (1 page) |
18 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
7 October 1999 | Return made up to 31/07/99; no change of members (6 pages) |
7 October 1999 | Return made up to 31/07/99; no change of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: st ann`s house guildford road lightwater surrey GU18 5RA (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: st ann`s house guildford road lightwater surrey GU18 5RA (1 page) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
25 August 1998 | Ad 30/07/98--------- £ si 98@1 (2 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Ad 30/07/98--------- £ si 98@1 (2 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 372 old street london EC1V 9LT (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
31 July 1997 | Incorporation (12 pages) |
31 July 1997 | Incorporation (12 pages) |