South Cadbury
Yeovil
Somerset
BA22 7HA
Secretary Name | Mr Michael John Noy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(same day as company formation) |
Role | Property Investors |
Country of Residence | United Kingdom |
Correspondence Address | Hollyoaks 27 Gang Hill Guildford Surrey GU1 1XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Fanthorpe Street Putney London SW15 1DZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Voluntary strike-off action has been suspended (1 page) |
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
10 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
12 February 2002 | Return made up to 17/01/02; full list of members
|
9 March 2001 | Particulars of mortgage/charge (5 pages) |
31 January 2001 | Accounting reference date extended from 31/01/02 to 05/04/02 (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |