Schilde
2970
Director Name | Richard John Horton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldington Lodge Thurnham Maidstone Kent ME14 3LL |
Secretary Name | Ms Janet Amanda Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnland House Smarden Road, Headcorn Ashford Kent TN27 9HP |
Secretary Name | Richard John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aldington Lodge Thurnham Maidstone Kent ME14 3LL |
Registered Address | ?? 6th Floor 56 Conduit Street London W1S 2YZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £319,593 |
Cash | £372,522 |
Current Liabilities | £53,600 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 December 2008 | Appointment terminated secretary richard horton (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Director's change of particulars / adrianus van der kroft / 03/04/2008 (1 page) |
1 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from orchard court wildernesse avenue sevenoaks kent TN15 0EA (1 page) |
6 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 12/04/04; full list of members (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 72 king street maidstone kent ME14 1BL (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 February 2001 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
21 June 1999 | New director appointed (2 pages) |
17 June 1999 | Memorandum and Articles of Association (14 pages) |
17 June 1999 | Resolutions
|
10 June 1999 | Company name changed rupsin LIMITED\certificate issued on 11/06/99 (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
12 April 1999 | Incorporation (18 pages) |