Littlehampton
West Sussex
BN17 6UY
Secretary Name | Mrs Caroline Marjorie Strudwick |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sunflower Close Littlehampton West Sussex BN17 6UY |
Director Name | Mrs Caroline Marjorie Strudwick |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2000(7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 10 Sunflower Close Littlehampton West Sussex BN17 6UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 45a Brighton Road Surbiton Surrey KT6 5LR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,150 |
Cash | £26,942 |
Current Liabilities | £40,043 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Completion of winding up (1 page) |
22 October 2002 | Order of court to wind up (3 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2001 | Particulars of contract relating to shares (3 pages) |
2 May 2001 | Ad 01/04/00--------- £ si 999@1 (2 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members
|
27 October 2000 | New director appointed (2 pages) |
17 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
27 March 2000 | Company name changed othertimes LIMITED\certificate issued on 28/03/00 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (13 pages) |