Horsham Road Bramley
Guildford
Surrey
GU5 0ES
Secretary Name | Anthony Edward Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 78 Derby Road Risley Derby Derbyshire DE72 3SU |
Secretary Name | Mrs Susan Ashwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 29 Partridge Way Mickleover Derby Derbyshire DE3 5XB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,253 |
Gross Profit | £4,458 |
Net Worth | -£1,518 |
Cash | £1,202 |
Current Liabilities | £6,639 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Termination of appointment of Susan Ashwell as a secretary (1 page) |
30 March 2011 | Termination of appointment of Susan Ashwell as a secretary (1 page) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 January 2011 | Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page) |
12 January 2011 | Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
9 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Kenneth Ashwell on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Kenneth Ashwell on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page) |
23 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
28 January 2002 | Accounts made up to 30 April 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
16 October 2000 | Company name changed npt (uk) LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed npt (uk) LIMITED\certificate issued on 17/10/00 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (17 pages) |