Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary Name | Philip Matura Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2002) |
Correspondence Address | 3/4 Great Marlborough Street London W1V 2AR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3-4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,950 |
Gross Profit | £50,046 |
Net Worth | -£2,355 |
Cash | £5,156 |
Current Liabilities | £28,384 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2001 | Application for striking-off (1 page) |
22 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 October 1999 | Return made up to 15/07/99; full list of members (6 pages) |
13 August 1998 | Company name changed betterton consulting LIMITED\certificate issued on 14/08/98 (2 pages) |
12 August 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
3 August 1998 | Company name changed berryhive LIMITED\certificate issued on 04/08/98 (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 120 east road london N1 6AA (1 page) |
15 July 1998 | Incorporation (15 pages) |