Hingham
Norwich
Norfolk
NR9 4LD
Director Name | Mrs Jacquie Louise Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 May 2017) |
Role | Commission Agents |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge Old Seaview Lane Seaview Isle Of Wight PO34 5BG |
Secretary Name | Jacquie Louise Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 02 May 2017) |
Role | Commission Agents |
Correspondence Address | Elm Lodge Old Seaview Lane Seaview Isle Of Wight PO34 5BG |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Website | www.unisa.co.uk/ |
---|---|
Telephone | 01953 852929 |
Telephone region | Wymondham |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Jacquie Louise Hall 50.00% Ordinary |
---|---|
250 at £1 | Anthony Charles Hall 25.00% Ordinary |
250 at £1 | Rosemary Anne Hall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,559 |
Cash | £100,036 |
Current Liabilities | £45,353 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 August 2006 | Delivered on: 23 August 2006 Satisfied on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 May 2001 | Delivered on: 23 May 2001 Satisfied on: 2 May 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 19253559. Fully Satisfied |
17 May 2001 | Delivered on: 23 May 2001 Satisfied on: 2 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 March 2015 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
6 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 November 2014 | Director's details changed for Jacquie Louise Hall on 1 November 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Jacquie Louise Hall on 1 November 2014 (1 page) |
26 November 2014 | Director's details changed for Jacquie Louise Hall on 1 November 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Jacquie Louise Hall on 1 November 2014 (1 page) |
29 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
14 July 2014 | Secretary's details changed for Jacquie Louise Hall on 7 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Jacquie Louise Hall on 7 July 2014 (1 page) |
14 July 2014 | Director's details changed for Jacquie Louise Hall on 7 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Jacquie Louise Hall on 7 July 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Director's details changed for Anthony Charles Hall on 12 July 2000 (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
8 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
20 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
19 December 2001 | Return made up to 17/12/01; full list of members (5 pages) |
10 August 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2000 | Ad 12/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
18 July 2000 | Company name changed fairhazel services LIMITED\certificate issued on 19/07/00 (2 pages) |
17 December 1999 | Incorporation (25 pages) |