London
N1 3NU
Director Name | Mr John William Horner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Director Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 120 Motspur Park Old Malden Surrey KT3 6PF |
Secretary Name | Simon John Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Broomwood Road Orpington Kent BR5 2JJ |
Secretary Name | Michael John Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 17 January 2007) |
Role | Company Director |
Correspondence Address | 15 Meadfoot Road Streatham London SW16 5BL |
Secretary Name | Mr James Ian Sutherland Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Carbery Avenue London W3 9AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Elmbrook House 28 Willow Lane Mitcham Surrey CR4 4UH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1 at £1 | George Farmiloe & Sons Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
22 January 2009 | Accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Director's Change of Particulars / john horner / 26/10/2007 / HouseName/Number was: , now: 120; Street was: 10A aboyne drive, now: motspur park; Post Town was: london, now: old malden; Region was: , now: surrey; Post Code was: SW20 0AL, now: KT3 6PF (1 page) |
6 March 2008 | Director's change of particulars / john horner / 26/10/2007 (1 page) |
6 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
26 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | New secretary appointed (1 page) |
6 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
11 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 July 2005 | Accounts made up to 31 March 2005 (4 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members
|
11 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 December 2004 | Accounts made up to 31 March 2004 (5 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
30 December 2003 | Accounts made up to 31 March 2003 (4 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 July 2002 | Accounts made up to 31 March 2002 (4 pages) |
27 February 2002 | Return made up to 14/02/02; full list of members
|
27 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
18 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
6 April 2001 | Return made up to 14/02/01; full list of members
|
6 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
29 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 120 east road london N1 6AA (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
18 February 2000 | Company name changed cashbridge LIMITED\certificate issued on 21/02/00 (2 pages) |
18 February 2000 | Company name changed cashbridge LIMITED\certificate issued on 21/02/00 (2 pages) |
14 February 2000 | Incorporation (15 pages) |