Upottery
Honiton
Devon
EX14 9PY
Secretary Name | Gillian Elizabeth Audrey Anstis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm House Upottery Honiton Devon EX14 9PN |
Director Name | Prof John Rogerson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 3 years (resigned 18 August 2004) |
Role | Scientist |
Correspondence Address | Brookside Dedham Colchester CO7 6DT |
Registered Address | 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,039 |
Cash | £283 |
Current Liabilities | £46,677 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2008 | Voluntary strike-off action has been suspended (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2006 | Application for striking-off (1 page) |
11 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 December 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
29 November 2004 | Return made up to 30/07/04; full list of members (8 pages) |
8 September 2004 | Director resigned (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
16 April 2003 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page) |
15 October 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 September 2001 | Particulars of contract relating to shares (3 pages) |
12 September 2001 | Particulars of contract relating to shares (3 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
3 October 2000 | Return made up to 30/07/00; full list of members
|
30 July 1999 | Incorporation (15 pages) |