Diamond Hill
Camberley
Surrey
GU19 4HD
Secretary Name | Christine Linda Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2000(6 days after company formation) |
Appointment Duration | 24 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Randolph Drive Farnborough Hampshire GU14 0QQ |
Director Name | Paul Jack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 119a Albion Road Stoke-Newington London N16 9PL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £649,406 |
Gross Profit | £413,420 |
Net Worth | -£40,436 |
Cash | £12,144 |
Current Liabilities | £221,502 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 January 2003 | Statement of affairs (6 pages) |
3 January 2003 | Appointment of a voluntary liquidator (1 page) |
3 January 2003 | Resolutions
|
19 December 2002 | Registered office changed on 19/12/02 from: 93 fleet street fleet hampshire GU51 3PJ (1 page) |
24 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 alexandra road farnborough hampshire GU14 6BU (1 page) |
28 June 2000 | Ad 09/06/00--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Resolutions
|
21 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Incorporation (14 pages) |