Tunbridge Lane, Bramshott
Liphook
Hampshire
GU30 7RF
Director Name | Mr Roger Froome Laughton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (closed 10 April 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawn Crescent Kew Gardens Richmond Surrey TW9 3NR |
Secretary Name | Catherine Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea Park Tunbridge Lane, Bramshott Liphook Hampshire GU30 7RF |
Director Name | Susanne Elisabeth Laughton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2005) |
Role | TV Executive |
Correspondence Address | The Roof House Windmill Lane Avon Castle Ringwood BH24 2DQ |
Director Name | Ian David Smyth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 2002) |
Role | Advertising Executive |
Correspondence Address | 40 Burns Road London SW11 5GX |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 6 Lawn Crescent Kew Gardens Richmond Surrey TW9 3NR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,896 |
Cash | £50,042 |
Current Liabilities | £6,713 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
11 April 2011 | Purchase of own shares. (3 pages) |
11 April 2011 | Purchase of own shares. (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Catherine Austin on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Catherine Austin on 1 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Catherine Austin on 1 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
1 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 40 burns road battersea london SW11 5GX (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 40 burns road battersea london SW11 5GX (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: 2/4 cayton street london EC1V 9EH (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 2/4 cayton street london EC1V 9EH (1 page) |
4 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
27 August 2003 | Ad 01/04/03-01/04/03 £ si 200@1=200 £ ic 1000/1200 (2 pages) |
27 August 2003 | Ad 01/04/03-01/04/03 £ si 200@1=200 £ ic 1000/1200 (2 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 August 2003 | Company name changed laughton smyth associates limite d\certificate issued on 04/08/03 (2 pages) |
4 August 2003 | Company name changed laughton smyth associates limite d\certificate issued on 04/08/03 (2 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members
|
20 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director's particulars changed (1 page) |
11 June 1999 | Ad 19/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 1999 | Ad 19/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
9 June 1999 | £ nc 1000/10000 19/04/99 (2 pages) |
9 June 1999 | Resolutions
|
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 May 1999 | New director appointed (3 pages) |
27 April 1999 | £ nc 1000/11000 19/04/99 (1 page) |
27 April 1999 | Company name changed sunilands LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | £ nc 1000/11000 19/04/99 (1 page) |
27 April 1999 | Company name changed sunilands LIMITED\certificate issued on 28/04/99 (2 pages) |
1 March 1999 | Incorporation (18 pages) |