#05-01
Singapore
228 157
Secretary Name | Sarah Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 76 Fleetwood Road Dollis Hill London NW10 1NL |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £118,095 |
Net Worth | £8,463 |
Cash | £17,223 |
Current Liabilities | £28,783 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
3 June 2011 | Director's details changed for Simon John Peter Connolly on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Simon John Peter Connolly on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Simon John Peter Connolly on 1 June 2011 (2 pages) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Director's Change of Particulars / simon connolly / 21/09/2009 / HouseName/Number was: , now: 29; Street was: 9 innings lane, now: amber road #07-01; Area was: warfield green, now: the sea view; Post Town was: bracknell, now: ; Region was: berkshire, now: singapore 439942; Post Code was: RG42 3TR, now: (1 page) |
21 September 2009 | Director's change of particulars / simon connolly / 21/09/2009 (1 page) |
15 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 April 2008 | Return made up to 15/06/07; full list of members (3 pages) |
9 April 2008 | Return made up to 15/06/07; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
19 December 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2007 | Return made up to 15/06/06; full list of members (2 pages) |
16 April 2007 | Return made up to 15/06/06; full list of members (2 pages) |
3 April 2007 | Company name changed deepforest LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed deepforest LIMITED\certificate issued on 03/04/07 (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: clews cottage jigs lane north warfield berkshire RG42 3DJ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: clews cottage jigs lane north warfield berkshire RG42 3DJ (1 page) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
21 April 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
4 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
14 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned;director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 high st mews wimbledon village london SW19 7RG (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Memorandum and Articles of Association (13 pages) |
10 August 1998 | Memorandum and Articles of Association (13 pages) |
15 June 1998 | Incorporation (19 pages) |