Horsham Road Beare Green
Dorking
Surrey
RH5 4PQ
Director Name | Mr Darren James Litten |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crackerbarrel Farm Horsham Road, Beare Green Dorking Surrey RH5 4PQ |
Secretary Name | Gary Richard Litten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crackerbarrel Farm Horsham Road Beare Green Dorking Surrey RH5 4PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Darren James Litten 50.00% Ordinary |
---|---|
1 at 1 | Gary Richard Litten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£170,610 |
Cash | £22,161 |
Current Liabilities | £709,267 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 February 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Appointment of a voluntary liquidator (2 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of affairs with form 4.19 (7 pages) |
7 December 2010 | Statement of affairs with form 4.19 (7 pages) |
7 December 2010 | Appointment of a voluntary liquidator (2 pages) |
2 November 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 2 November 2010 (2 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2010 | Director's details changed for Gary Richard Litten on 14 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Gary Richard Litten on 14 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
24 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
18 June 2004 | Return made up to 14/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 14/04/04; full list of members
|
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2003 | Accounts made up to 30 April 2002 (12 pages) |
21 July 2003 | Full accounts made up to 30 April 2002 (12 pages) |
9 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 December 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
3 December 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
12 November 2001 | Return made up to 14/04/01; full list of members (6 pages) |
12 November 2001 | Return made up to 14/04/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 June 2000 | Return made up to 14/04/00; full list of members (4 pages) |
12 June 2000 | Return made up to 14/04/00; full list of members (4 pages) |
10 February 2000 | Particulars of mortgage/charge (12 pages) |
10 February 2000 | Particulars of mortgage/charge (12 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1999 | Incorporation (13 pages) |