Hythe
Kent
CT21 5TE
Secretary Name | Denisse Emilia Taylor |
---|---|
Nationality | Peruvian |
Status | Closed |
Appointed | 28 July 1998(1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 55 High Ridge Hythe Kent CT21 5TF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Palmers Accountants 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,832 |
Cash | £4,542 |
Current Liabilities | £3,562 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2006 | Return made up to 24/06/06; full list of members (2 pages) |
17 August 2006 | Application for striking-off (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
14 September 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 September 2005 | Return made up to 24/06/05; full list of members (2 pages) |
25 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
24 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 27 doods park road reigate surrey RH2 0PZ (1 page) |
5 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 August 2000 (9 pages) |
24 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 April 2000 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
2 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
14 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
29 October 1998 | Ad 10/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 788-790 finchley road london NW11 7UR (1 page) |
24 June 1998 | Incorporation (17 pages) |