1 Cowden Close
Hawkhurst
Kent
TN18 4QQ
Secretary Name | Mrs Carolyn Frances Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2001(3 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Shirley Avenue Cheam Surrey SM2 7QS |
Secretary Name | Mrs Lesley Anne Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 20 February 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33a Smitham Downs Road Purley Surrey CR8 4NG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 294a High Street Sutton Surrey SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
29 August 2006 | Voluntary strike-off action has been suspended (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
15 April 2004 | Return made up to 29/01/04; full list of members (6 pages) |
24 March 2003 | Return made up to 29/01/03; full list of members
|
22 July 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
15 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
6 March 2000 | Return made up to 29/01/00; full list of members
|
8 November 1999 | Full accounts made up to 31 January 1999 (1 page) |
31 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
29 January 1998 | Incorporation (10 pages) |