Homedean Road, Chipstead
Sevenoaks
Kent
TN13 2QN
Director Name | Bryan Thomas Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Copse Cottage Ford Manor Road, Dormansland Lingfield Surrey RH7 6NZ |
Secretary Name | Helen Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Copse Cottage Ford Manor Road, Dormansland Lingfield Surrey RH7 6NZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Offices Of Mercer And Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £243,364 |
Gross Profit | £103,285 |
Net Worth | £15,292 |
Cash | £627 |
Current Liabilities | £59,443 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 November 2007 | Liquidators statement of receipts and payments (6 pages) |
2 May 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
27 October 2003 | Statement of affairs (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: copse cottage ford manor road, dormansland lingfield surrey RH7 6NZ (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
27 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 October 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2000 | Incorporation (13 pages) |