East Grinstead
West Sussex
RH19 2QA
Secretary Name | Tracy Jane Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2010) |
Role | Proposed Secretary |
Country of Residence | England |
Correspondence Address | 5 The Riddings Caterham Surrey CR3 6DW |
Director Name | Tracy Jane Sinclair |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2008) |
Role | Proposed Secretary |
Country of Residence | England |
Correspondence Address | 5 The Riddings Caterham Surrey CR3 6DW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Kallis & Company 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£210,528 |
Cash | £12,212 |
Current Liabilities | £236,664 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (13 pages) |
---|---|
16 September 2016 | Liquidators' statement of receipts and payments to 13 July 2016 (11 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (6 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 13 July 2015 (6 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 13 July 2014 (6 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 13 July 2014 (6 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 13 July 2013 (5 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 13 July 2013 (5 pages) |
14 September 2012 | Liquidators' statement of receipts and payments to 13 July 2012 (6 pages) |
14 September 2012 | Liquidators statement of receipts and payments to 13 July 2012 (6 pages) |
19 July 2011 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 19 July 2011 (2 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Statement of affairs with form 4.19 (6 pages) |
18 July 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
1 March 2011 | Termination of appointment of Tracy Sinclair as a secretary (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
7 September 2009 | Director's change of particulars / paul wells / 03/09/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director tracy sinclair (1 page) |
3 June 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 April 2008 | Director and secretary's change of particulars / tracy sinclair / 01/04/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 30/01/05; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 30/01/04; full list of members (5 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 201 haverstock hill london NW3 4QG (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members
|
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1B 2PS (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 December 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 60 woodcrest road purley surrey CR8 4JB (1 page) |
13 April 2001 | Ad 08/02/01-14/03/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 962 eastern avenue newbury park ilford essex IG2 7JD (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 February 2001 | Incorporation (10 pages) |