Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2005) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2005) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
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 |
---|---|
Net Worth | -£170,151 |
Cash | £58 |
Current Liabilities | £836,659 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 May 2004 | Return made up to 27/03/04; no change of members (7 pages) |
17 February 2004 | Return made up to 27/03/02; full list of members; amend (6 pages) |
11 February 2004 | Ad 26/01/01--------- eur si 2@1 (2 pages) |
11 February 2004 | Return made up to 27/03/03; full list of members; amend (6 pages) |
18 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
31 August 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 May 2003 | Full accounts made up to 31 March 2001 (10 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members
|
1 August 2002 | Registered office changed on 01/08/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
4 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 July 2001 | New director appointed (2 pages) |
19 April 2001 | £ sr 2@1 26/01/01 (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
5 April 2001 | Eur nc 0/1500000 26/01/01 (1 page) |
3 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (14 pages) |