Thorndean Drive
Warninglid
West Sussex
RH17 5SX
Secretary Name | Moira Meg Potterton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(8 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House Thorndean Drive Warninglid West Sussex RH17 5SX |
Director Name | Nicola Jane Potterton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Beadles Lane Old Oxted Surrey RH8 9JJ |
Secretary Name | Nicola Jane Potterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Beadles Lane Old Oxted Surrey RH8 9JJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £614 |
Cash | £1,726 |
Current Liabilities | £5,077 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2007 | Application for striking-off (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
28 November 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members
|
26 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
4 November 1999 | Resolutions
|
10 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
20 January 1998 | Incorporation (13 pages) |