Wokingham
Berkshire
RG41 3AQ
Director Name | Mr Ian Perrin Jerrum |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Crabtree Drive Leatherhead Surrey KT22 8LJ |
Secretary Name | Mr Peter John Farmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(5 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Devon Close Wokingham Berkshire RG41 3AQ |
Director Name | Mark Collins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Director/Consultant |
Correspondence Address | Fernfell 32 Nyes Lane Southwater West Sussex RH13 9GP |
Director Name | Mark Adrian Redfern |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Director/Consultant |
Correspondence Address | 33 Beeches Farm Road Crowborough East Sussex TN6 2NY |
Secretary Name | Mark Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Director/Consultant |
Correspondence Address | Fernfell 32 Nyes Lane Southwater West Sussex RH13 9GP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stocks House, 9 North Street Leatherhead Surrey KT22 7AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,300 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Application to strike the company off the register (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: shaw house pegler way crawley west sussex RH11 7AF (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: shaw house pegler way crawley west sussex RH11 7AF (1 page) |
18 April 2007 | Company name changed searchlight solutions LTD.\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed searchlight solutions LTD.\certificate issued on 18/04/07 (2 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
10 January 2006 | Particulars of mortgage/charge (9 pages) |
10 January 2006 | Particulars of mortgage/charge (9 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 19/03/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 April 2004 | Resolutions
|
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members (9 pages) |
9 April 2003 | Return made up to 19/03/03; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: courtyard house 30 worthing road horsham west sussex RH12 1SL (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2002 | Return made up to 19/03/02; full list of members (8 pages) |
6 July 2002 | Return made up to 19/03/02; full list of members (8 pages) |
13 June 2002 | Ad 30/10/01-30/10/01 £ si 16@1=16 £ ic 300/316 (2 pages) |
13 June 2002 | Ad 30/10/01-30/10/01 £ si 16@1=16 £ ic 300/316 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 19/03/01; full list of members (7 pages) |
24 August 2001 | Return made up to 19/03/01; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | Particulars of mortgage/charge (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 2000 | Ad 09/03/99--------- £ si 298@1 (2 pages) |
14 December 2000 | Ad 09/03/99--------- £ si 298@1 (2 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members
|
7 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (17 pages) |
19 March 1999 | Incorporation (17 pages) |