197 High Street
Old Amersham
Buckinghamshire
HP7 0EQ
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Edmund Alfred Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Millstream Cottage 197 High Street Old Amersham Buckinghamshire HP7 0EQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Sarah Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Flat B 100 Chapter Road London NW2 5LR |
Registered Address | 24 Ives St London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
5 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page) |
5 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
4 January 2011 | Termination of appointment of Sarah Martin as a secretary (1 page) |
4 January 2011 | Termination of appointment of Sarah Martin as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Martin on 2 October 2009 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Martin on 2 October 2009 (1 page) |
18 January 2010 | Director's details changed for James Duncan Moss on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Sarah Martin on 2 October 2009 (1 page) |
18 January 2010 | Director's details changed for James Duncan Moss on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for James Duncan Moss on 2 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
27 April 2004 | Company name changed homesearch group LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed homesearch group LIMITED\certificate issued on 27/04/04 (2 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 October 2003 | Accounts made up to 31 March 2002 (2 pages) |
29 September 2003 | Director's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2002 | Return made up to 18/10/01; full list of members (6 pages) |
12 December 2002 | Return made up to 18/10/01; full list of members
|
10 August 2002 | Statement of affairs (11 pages) |
10 August 2002 | Ad 27/04/01--------- £ si 40000@1=40000 £ ic 10001/50001 (2 pages) |
10 August 2002 | Ad 27/04/01--------- £ si 40000@1=40000 £ ic 10001/50001 (2 pages) |
10 August 2002 | Ad 27/04/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
10 August 2002 | Statement of affairs (11 pages) |
10 August 2002 | Ad 27/04/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
10 August 2002 | Statement of affairs (11 pages) |
10 August 2002 | Statement of affairs (11 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 1000/101000 10/04/01 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 1000/101000 10/04/01 (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
19 July 2001 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (12 pages) |
18 October 2000 | Incorporation (12 pages) |