Farcet
Peterborough
Cambridgeshire
PE7 3DH
Secretary Name | Charlotte Elizabeth Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1998(same day as company formation) |
Role | Student |
Correspondence Address | Ashley House Conquest Drove Farcet Peterborough Cambridgeshire PE7 3DH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £377,378 |
Net Worth | £115,298 |
Cash | £244 |
Current Liabilities | £82,693 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
10 December 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
9 February 2001 | Return made up to 14/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
21 December 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: ashley lodge conquest drove farcet peterborough cambridgeshire PE7 3DH (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
14 October 1998 | Incorporation (12 pages) |