London
WC1H 9PW
Secretary Name | Marie Teresa Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1997(5 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 May 2009) |
Role | Company Director |
Correspondence Address | 40 The Green Over Norton Oxfordshire OX7 5PT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Merrydown Heathway East Horsley Leatherhead Surrey KT24 5ET |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £99,962 |
Net Worth | £15,262 |
Cash | £31,506 |
Current Liabilities | £16,244 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
1 December 2009 | Application to strike the company off the register (3 pages) |
1 December 2009 | Application to strike the company off the register (3 pages) |
1 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Director's change of particulars / simon williamson / 06/04/2009 (1 page) |
13 May 2009 | Appointment Terminated Secretary marie williamson (1 page) |
13 May 2009 | Director's Change of Particulars / simon williamson / 06/04/2009 / HouseName/Number was: , now: flat 84; Street was: 40 the green, now: sandwich house sandwich street; Post Town was: over norton, now: london; Region was: oxfordshire, now: ; Post Code was: OX7 5PT, now: WC1H 9PW; Country was: , now: united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 40 the green over norton oxfordshire OX7 5PT (1 page) |
13 May 2009 | Appointment terminated secretary marie williamson (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 40 the green over norton oxfordshire OX7 5PT (1 page) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Location of register of members (1 page) |
29 October 2007 | Location of debenture register (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: choice hill lodge main street over norton oxfordshire OX7 5PR (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: choice hill lodge main street over norton oxfordshire OX7 5PR (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Location of register of members (1 page) |
7 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
17 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 November 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
14 November 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: choice hill lodge main street, over norton chipping norton oxfordshire OX7 5PR (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: choice hill lodge main street, over norton chipping norton oxfordshire OX7 5PR (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 2 north lodge cornbury park charlbury oxfordshire OX7 3EH (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 2 north lodge cornbury park charlbury oxfordshire OX7 3EH (1 page) |
13 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
13 November 2001 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
26 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 30/09/01; full list of members
|
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 20A distons lane chipping norton oxfordshire OX7 5NY (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 20A distons lane chipping norton oxfordshire OX7 5NY (1 page) |
18 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 2 grovers cottage station road gomshall surrey GU5 9LA (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 2 grovers cottage station road gomshall surrey GU5 9LA (1 page) |
18 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 December 1998 | Auditor's resignation (1 page) |
24 December 1998 | Auditor's resignation (1 page) |
1 October 1998 | Resolutions
|
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 October 1998 | Resolutions
|
15 October 1997 | Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1997 | Ad 19/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Incorporation (17 pages) |