Petworth Road Witley
Godalming
Surrey
GU8 5LX
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,273 |
Gross Profit | £5,273 |
Net Worth | -£505 |
Cash | £241 |
Current Liabilities | £10,324 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
4 April 2007 | Return made up to 05/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 March 2006 | Return made up to 05/02/06; full list of members
|
23 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Company name changed development 360 LIMITED\certificate issued on 24/11/05 (2 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 217-219 high street orpington kent BR6 0NZ (1 page) |
18 February 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
10 September 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
1 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 29 February 2000 (8 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
1 April 1999 | Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Memorandum and Articles of Association (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |