Hersham
Walton On Thames
Surrey
KT12 4PX
Director Name | Safe Solutions Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 July 2008) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Middlesex TW12 1RN |
Director Name | Safe Solutions Accounting Services Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | Appleton House 139 King Street Hammersmith London W6 9JG |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £376,397 |
Net Worth | £571 |
Cash | £3,936 |
Current Liabilities | £150,103 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2008 | Notice of move from Administration to Dissolution (20 pages) |
26 November 2007 | Administrator's progress report (17 pages) |
2 June 2007 | Notice of extension of period of Administration (1 page) |
22 May 2007 | Administrator's progress report (19 pages) |
17 January 2007 | Result of meeting of creditors (22 pages) |
22 December 2006 | Statement of administrator's proposal (22 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page) |
1 November 2006 | Appointment of an administrator (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2006 | Administrator's progress report (16 pages) |
18 January 2006 | Notice of automatic end of Administration (16 pages) |
4 August 2005 | Notice of resignation of an administrator (1 page) |
1 August 2005 | Administrator's progress report (23 pages) |
1 August 2005 | Administrator's progress report (23 pages) |
20 January 2005 | Administrator's progress report (11 pages) |
27 September 2004 | Result of meeting of creditors (9 pages) |
23 September 2004 | Statement of affairs (5 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 29/31 manor road wallington surrey SM6 0BW (1 page) |
13 August 2004 | Appointment of an administrator (1 page) |
22 June 2004 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
29 July 2002 | Secretary's particulars changed (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 139 king street london W6 9JG (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
12 November 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
27 June 2001 | Nc inc already adjusted 01/12/00 (1 page) |
27 June 2001 | Resolutions
|
14 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
1 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 July 2000 | Return made up to 11/05/00; full list of members
|
18 May 2000 | Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: 195 kings cross road london WC1X 9DB (1 page) |
8 June 1999 | Return made up to 11/05/99; full list of members
|
2 April 1999 | Ad 01/10/98-18/02/99 £ si [email protected]=3 £ ic 1/4 (2 pages) |
28 August 1998 | Resolutions
|
11 May 1998 | Incorporation (10 pages) |