Newhall
Harlow
Essex
CM17 9JA
Director Name | Mrs Deborah Kim Gorsuch-Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 The Chase Newhall Harlow Essex CM17 9JA |
Secretary Name | Mrs Deborah Kim Gorsuch-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1998(1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 The Chase Newhall Harlow Essex CM17 9JA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Interwood House Stafford Avenue Hornchurch Essex RM11 2ER |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
1 at 1 | Ian Malcolm Gorsuch 50.00% Ordinary |
---|---|
1 at 1 | Ms Deborah Kim Gorsuch-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,702 |
Cash | £19,380 |
Current Liabilities | £3,470 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members
|
14 December 2001 | Registered office changed on 14/12/01 from: c/o chakko harris & co 65 butts green road hornchurch essex RM11 2JS (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: c/o chakko harris & co 65 butts green road hornchurch essex RM11 2JS (1 page) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
11 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 December 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 1998 | Incorporation (20 pages) |
17 February 1998 | Incorporation (20 pages) |