Freshford
Bath
Avon
BA3 6BT
Secretary Name | Madeleine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 West View Orchard Freshford Bath Avon BA3 6BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £24,471 |
Cash | £28,102 |
Current Liabilities | £4,584 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
29 August 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
24 May 2001 | Return made up to 07/04/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (15 pages) |