Downside Road, Downside
Cobham
Surrey
KT11 3LZ
Secretary Name | Nancy Stonier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Curtain Pond Cottages Downside Road, Downside Cobham Surrey KT11 3LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,505 |
Cash | £25,419 |
Current Liabilities | £10,389 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2003 | Application for striking-off (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 April 2002 | Return made up to 27/04/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members
|
15 May 2000 | Ad 27/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2000 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 April 2000 | Secretary resigned (1 page) |