Rotherwick
Hampshire
RG27 9BY
Director Name | Janice Osborne |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 4 Wood Drive Chislehurst Kent BR7 5EU |
Secretary Name | Mr Trevor Brian Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Hook Road, Rotherwick Hook Hampshire RG27 9BY |
Director Name | Janine Elise Michaels |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Student |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Registered Address | Begbies Chettle Agar 1st Floor Epworth House 25 City Road London EC1Y 1AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,151 |
Cash | £64 |
Current Liabilities | £2,215 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 May 2009 | Director's Change of Particulars / janice osborne / 20/04/2009 / Occupation was: compoany director, now: company director (1 page) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / janice osborne / 20/04/2009 (1 page) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 January 2008 | Return made up to 20/04/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: epworth house 25 city road london EC1Y 1AR (1 page) |
17 January 2008 | Return made up to 20/04/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: epworth house 25 city road london EC1Y 1AR (1 page) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 September 2006 | Return made up to 20/04/06; full list of members (2 pages) |
4 September 2006 | Return made up to 20/04/06; full list of members (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (2 pages) |
11 August 2006 | Secretary resigned (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
12 July 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
15 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 July 2002 | Return made up to 20/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
12 July 2001 | Return made up to 20/04/01; full list of members (6 pages) |
3 July 2000 | Company name changed mold LIMITED\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed mold LIMITED\certificate issued on 04/07/00 (2 pages) |
20 April 2000 | Incorporation (15 pages) |