Horam
Heathfield
East Sussex
TN21 0JG
Director Name | Alasdair David Grant |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 September 2010) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Flat 5 43 St Georges Drive London SW1V 4DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 5th Floor 43 Saint Georges Drive London SW1V 4DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,920 |
Current Liabilities | £58,442 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 07/02/09; full list of members (5 pages) |
23 June 2009 | Return made up to 07/02/09; full list of members (5 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 07/02/08; full list of members (6 pages) |
22 April 2008 | Return made up to 07/02/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Return made up to 07/02/05; full list of members (6 pages) |
2 August 2005 | Return made up to 07/02/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 December 2000 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
19 December 2000 | Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page) |
27 April 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Resolutions
|
4 April 2000 | Company name changed drotson LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Company name changed drotson LIMITED\certificate issued on 05/04/00 (2 pages) |
7 February 2000 | Incorporation (15 pages) |