Honey Lane
Roehook
West Sussex
RH12 3QA
Secretary Name | Helena Balmforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 August 2009) |
Role | Company Director |
Correspondence Address | Windmill Cottage Honey Lane Rowhook Horsham West Sussex RH12 3QA |
Secretary Name | Mark Coleridge Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2004) |
Role | Consultant |
Correspondence Address | 44f Bramham Gardens London SW5 0HQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £334,941 |
Gross Profit | £53,739 |
Net Worth | -£19,962 |
Current Liabilities | £116,500 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Statement of affairs with form 4.19 (7 pages) |
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 10 orange street haymarket london WC2H 7DQ (1 page) |
6 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Return made up to 14/10/04; full list of members (5 pages) |
30 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
20 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (4 pages) |
1 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (5 pages) |
15 August 2000 | Accounts made up to 31 March 2000 (9 pages) |
27 October 1999 | Return made up to 14/10/99; full list of members (5 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 December 1998 | Ad 01/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1998 | New director appointed (3 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Nc inc already adjusted 01/12/98 (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
30 November 1998 | Company name changed dramtel LIMITED\certificate issued on 01/12/98 (2 pages) |
14 October 1998 | Incorporation (16 pages) |