Noade Street Ashmore
Shaftsbury
Wiltshire
SP5 5AA
Secretary Name | Mrs Audrey Germaine Caroline Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Robert Keith Allen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 September 1999(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Arthur Road Wimbledon London SW19 7DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 July 2007 | Application for striking-off (1 page) |
17 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
21 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
27 July 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
12 May 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 66 arthur road wimbledon london SW19 7DS (1 page) |
9 September 2004 | Return made up to 06/08/04; full list of members
|
9 August 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
4 August 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
29 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page) |
20 February 2003 | Company name changed everettinvest LIMITED\certificate issued on 20/02/03 (2 pages) |
15 January 2003 | Full accounts made up to 30 April 2002 (11 pages) |
19 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
13 November 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
13 October 1999 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
27 September 1999 | Ad 08/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1999 | New director appointed (3 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 84. Temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Memorandum and Articles of Association (5 pages) |
6 August 1999 | Incorporation (13 pages) |