Three Lee Cross Ticehurst
East Sussex
TN5 7HH
Director Name | Mr Alan Roger Richardson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b Windsock Close South Docks Marina London SE16 7FL |
Secretary Name | Mr Ian David Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Rosemary Cottage Three Lee Cross Ticehurst East Sussex TN5 7HH |
Director Name | Ms Victoria Kerry Jay |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2003(3 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 2 B Windsock Close South Docks Marina London SE16 7FL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,080,847 |
Gross Profit | £245,198 |
Net Worth | £49,114 |
Cash | £27,817 |
Current Liabilities | £366,484 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Statement of affairs (7 pages) |
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
4 November 2005 | Resolutions
|
25 October 2005 | Registered office changed on 25/10/05 from: unit 1 enterprise industrial estate bolina road south bermondsey london SE16 3LF (1 page) |
14 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 29 February 2004 (15 pages) |
24 September 2004 | Full accounts made up to 28 February 2003 (12 pages) |
21 July 2004 | Return made up to 04/02/04; full list of members
|
17 June 2004 | Particulars of mortgage/charge (9 pages) |
25 May 2004 | Full accounts made up to 28 February 2002 (14 pages) |
6 April 2003 | New director appointed (2 pages) |
9 March 2003 | Return made up to 04/02/03; full list of members
|
17 October 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: unit 1 enterprise industrial est bolina road london SE16 3LF (1 page) |
25 May 2001 | Return made up to 04/02/01; full list of members
|
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Secretary resigned (1 page) |