Wall Hill Road Ashurst Wood
East Grinstead
West Sussex
RH19 3TQ
Secretary Name | Michelle Victoria Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Conifers Wall Hill Road Ashurst Road East Grinstead West Sussex RH19 3TQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,131 |
Current Liabilities | £331,806 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
21 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Statement of affairs (8 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: newgate house 431 london road croydon CR0 3PF (1 page) |
6 August 2002 | Secretary's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 15/04/02; full list of members (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 15/04/01; full list of members (5 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (14 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (14 pages) |
15 May 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
4 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
15 April 1998 | Incorporation (18 pages) |