Sumner
Christchurch
Foreign
New Zealand
Secretary Name | Lucy Hone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 May 2006) |
Role | Journalist |
Correspondence Address | 20 Scarborough Fare Sumner Christchurch Foreign New Zealand |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £174,000 |
Gross Profit | £40,386 |
Net Worth | £639 |
Cash | £13,774 |
Current Liabilities | £45,287 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2004 | Return made up to 22/02/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 June 2003 | Amended accounts made up to 28 February 2001 (9 pages) |
11 June 2003 | Amended accounts made up to 28 February 2001 (9 pages) |
28 April 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 February 2002 | Ad 01/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
4 December 2001 | Ad 26/01/01--------- £ si 1@1 (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Return made up to 22/02/01; full list of members
|
4 January 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Incorporation (19 pages) |