Ponte Vedra
Florida 32082
United States
Secretary Name | B H Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 June 2007) |
Correspondence Address | Fountain House 2 Kingston Road New Malden Surrey KT3 3LR |
Secretary Name | Mrs Susan Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | Avenue House Holmesdale Road South Darenth Dartford Kent DA4 9JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Neville House 5th Floor 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £4,801 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
28 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
20 September 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 July 2003 | Return made up to 28/01/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
6 May 2003 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
26 July 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 31 January 2001 (5 pages) |
13 June 2001 | Full accounts made up to 31 January 2000 (5 pages) |
5 September 2000 | Return made up to 28/01/00; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 4 high street thames ditton surrey KT7 0RY (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: avenue house holmesdale road, south darenth dartford kent DA4 9JP (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 April 1999 | Resolutions
|
6 April 1999 | Registered office changed on 06/04/99 from: c/o crouch & co 19 norton road hove east sussex BN3 3BE (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |