Banstead
Surrey
SM7 3EZ
Director Name | Mr Maurice James Ward |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 July 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitestones Hatch Warren Basingstoke Hampshire RG22 4QX |
Secretary Name | Mr Steven Charles Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (closed 11 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodmansterne Lane Banstead Surrey SM7 3EZ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
30 September 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2004 | Resolutions
|
29 March 2004 | Statement of affairs (6 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: unit 3 kingstons industrial estate eastern road aldershot hampshire GU12 4TA (1 page) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members
|
4 October 2002 | Return made up to 25/09/02; full list of members
|
9 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 38 grove avenue sutton surrey SM1 2DP (1 page) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Company name changed firstspirit LIMITED\certificate issued on 01/02/01 (2 pages) |
7 November 2000 | Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Secretary resigned (1 page) |