Ifold, Loxwood
Billingshurst
West Sussex
RH14 0UB
Secretary Name | Finn Rye |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lafiya, Chalk Road Ifold, Loxwood Billingshurst West Sussex RH14 0UB |
Director Name | Ulla Rye |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 30 October 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | Lafiya Chalk Road Ilford West Sussex RH14 0UB |
Director Name | Anna Karina Rye |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Lafiya Chalk Road Ifold RH14 0UB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Dwb Business Centre 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£535 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: lafiya chalk road ifold west sussex RH14 0UB (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
8 November 2002 | Return made up to 13/10/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 October 2001 | Return made up to 13/10/01; full list of members
|
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: brandlehow the common cranleigh surrey GU6 8SL (1 page) |
20 November 2000 | Return made up to 13/10/00; full list of members
|
7 December 1999 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
7 December 1999 | Ad 01/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
13 October 1999 | Incorporation (14 pages) |