Crowborough Hill
Crowborough
East Sussex
TN6 2RP
Director Name | Theresa Thomson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 47 Gryfebank Avenue Houston Johnstone Renfrewshire PA6 7LZ Scotland |
Secretary Name | Theresa Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 47 Gryfebank Avenue Houston Johnstone Renfrewshire PA6 7LZ Scotland |
Secretary Name | Lucy Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 15 October 1997) |
Role | Netball Development |
Correspondence Address | 3 Penlands Way Steyning West Sussex BN44 3PN |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 87-89 Park Lane Hornchurch Essex RM11 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £8,019 |
Current Liabilities | £8,009 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
11 September 2006 | Return made up to 26/08/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
25 September 2003 | Return made up to 26/08/03; full list of members
|
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
2 October 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
14 September 2001 | Return made up to 26/08/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 26/08/00; full list of members
|
11 September 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 September 1999 | Return made up to 26/08/99; no change of members (4 pages) |
24 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
18 September 1998 | Return made up to 26/08/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
31 October 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: enterprise house 197-201 church road hove sussex BN3 2AB (1 page) |
20 October 1997 | Ad 25/09/97--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
13 October 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 August 1997 | Incorporation (14 pages) |