East Grinstead
West Sussex
RH19 1SN
Secretary Name | Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Kennedy Avenue East Grinstead West Sussex RH19 2DG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Net Worth | -£10,101 |
Cash | £37,516 |
Current Liabilities | £98,693 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Next Return Due | 15 October 2016 (overdue) |
---|
26 January 2010 | Insolvency:secretary of state's release of liquidator (2 pages) |
---|---|
26 January 2010 | Insolvency:secretary of state's release of liquidator (2 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 29 November 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 29 November 2009 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 29 November 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (5 pages) |
6 July 2009 | Liquidators' statement of receipts and payments to 29 May 2009 (5 pages) |
6 July 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (5 pages) |
12 December 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 29 November 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
30 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
30 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
8 December 2005 | Statement of administrator's proposal (19 pages) |
8 December 2005 | Statement of administrator's proposal (19 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: body torque house unit 102B london road east grinstead west sussex RH19 1EP (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: body torque house unit 102B london road east grinstead west sussex RH19 1EP (2 pages) |
26 October 2005 | Appointment of an administrator (1 page) |
26 October 2005 | Appointment of an administrator (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
18 March 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
18 March 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
4 March 2002 | Return made up to 01/10/01; full list of members (6 pages) |
4 March 2002 | Return made up to 01/10/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 October 1999 (10 pages) |
25 January 2001 | Full accounts made up to 31 October 1999 (10 pages) |
28 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: body torque house 44 high street east grinstead west sussex RH19 3AS (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: body torque house 44 high street east grinstead west sussex RH19 3AS (1 page) |
7 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Incorporation (17 pages) |
1 October 1998 | Incorporation (17 pages) |