4 Winterpit Close, Mannings Heath
Horsham
West Sussex
RH13 6JY
Director Name | Mr Laurence Guy Penn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Martins The Street Thakeham West Sussex RH20 3EP |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Quadrant The High Street Richmond Surrey TW9 1DN |
Director Name | Mandy Elizabeth Martin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Linden House Guildford Road Loxwood West Sussex RH14 0SE |
Secretary Name | Mandy Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Linden House Guildford Road Loxwood West Sussex RH14 0SE |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Secretary Name | Mr William Philip Moore Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Secretary Name | Miss Patricia Mary Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2009) |
Role | Financial Director Designate |
Correspondence Address | 325b Upper Richmond Road West London SW14 8QR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Registered Address | 34 The Quadrant The High Street Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2009 | Application to strike the company off the register (3 pages) |
14 December 2009 | Application to strike the company off the register (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
25 March 2009 | Appointment Terminated Secretary patricia snow (1 page) |
25 March 2009 | Appointment terminated secretary patricia snow (1 page) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Appointment Terminated Director william moore williams (1 page) |
2 June 2008 | Appointment terminated director william moore williams (1 page) |
22 May 2008 | Appointment terminated secretary william moore williams (1 page) |
22 May 2008 | Appointment Terminated Secretary william moore williams (1 page) |
22 May 2008 | Secretary appointed miss patrica mary snow (1 page) |
22 May 2008 | Secretary appointed miss patrica mary snow (1 page) |
18 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members
|
2 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 December 2005 | Return made up to 12/07/05; full list of members (9 pages) |
8 December 2005 | Return made up to 12/07/05; full list of members
|
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 September 2005 | Accounts made up to 31 December 2004 (3 pages) |
2 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 April 2004 | Accounts made up to 31 December 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 October 2003 | Accounts made up to 31 December 2002 (3 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
29 October 2003 | Accounts made up to 31 May 2002 (3 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 October 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
8 October 2003 | Return made up to 12/07/03; full list of members (8 pages) |
8 October 2003 | Return made up to 12/07/03; full list of members
|
4 November 2002 | Return made up to 12/07/02; full list of members (8 pages) |
4 November 2002 | Return made up to 12/07/02; full list of members (8 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
24 May 2002 | Accounts made up to 31 May 2001 (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
13 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
5 June 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
5 June 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
14 August 2000 | Company name changed I 2 I consulting LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed I 2 I consulting LIMITED\certificate issued on 15/08/00 (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 July 2000 | Incorporation (14 pages) |