Horley
Surrey
RH6 9LG
Director Name | Robert Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Limes Avenue Horley Surrey RH6 9DG |
Secretary Name | Kerry Lee Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Tillotson Close Maidenbower Crawley West Sussex RH10 7WQ |
Director Name | Andrew Dann |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Borthwick Park Orton Wistow Peterborough Cambridgeshire PE2 6YY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,628 |
Cash | £14,661 |
Current Liabilities | £70,416 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2006 | Dissolved (1 page) |
---|---|
28 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Statement of affairs (6 pages) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: 61 highgate high street london N6 5JY (1 page) |
3 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
8 February 2002 | Return made up to 15/01/02; full list of members
|
26 February 2001 | Return made up to 15/01/01; full list of members
|
8 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
22 March 1999 | Return made up to 15/01/99; full list of members (6 pages) |
22 March 1999 | Ad 15/01/98--------- £ si 98@1 (2 pages) |
15 October 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
31 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (17 pages) |