Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary Name | Castellum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Suite 742b Europort PO Box 822 Gibraltar Foreign |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 4th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,433 |
Net Worth | £4,517 |
Cash | £2,260 |
Current Liabilities | £2,330 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
7 June 2006 | Application for striking-off (1 page) |
16 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
28 February 2005 | Return made up to 23/02/05; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
10 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
25 March 2003 | Return made up to 23/02/03; full list of members
|
16 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
20 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
7 November 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
5 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
1 February 2001 | Company name changed jlm international consultants li mited\certificate issued on 01/02/01 (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Incorporation (15 pages) |