Ifield
Crawley
Sussex
RH11 0EF
Secretary Name | Johnston GB Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 5 South Lodge Court Ironsbottom Reigate Surrey RH2 8QG |
Secretary Name | Paul Victor Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Brookfield Close Redhill Surrey RH1 5BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£57,487 |
Current Liabilities | £130,341 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Statement of affairs (7 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: c/o j & a uk LIMITED 5 south lodge court ironsbottom surrey RH2 8QG (1 page) |
1 July 2003 | Notice of completion of voluntary arrangement (16 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
20 December 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 07/04/02; full list of members
|
26 April 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 15 brookfield close redhill surrey RH1 5BP (1 page) |
16 July 2001 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
13 June 2001 | Return made up to 07/04/01; full list of members
|
25 May 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Secretary resigned (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
18 July 2000 | Return made up to 07/04/00; full list of members
|
25 June 1999 | Ad 18/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 June 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 April 1999 | Registered office changed on 15/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Incorporation (16 pages) |