Chichester
West Sussex
PO19 1UP
Secretary Name | Catherine Mijatovich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 March 2012) |
Role | Company Director |
Correspondence Address | 3 Crampton Road Penge London SE20 7AR |
Director Name | Mr Neil Berry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 42 Meadowside Road Cheam Surrey SM2 7PF |
Director Name | Michael Declan Monaghan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Printer |
Correspondence Address | 75 Bristow Road Croydon Surrey CR0 4QQ |
Secretary Name | Mr Neil Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Meadowside Road Cheam Surrey SM2 7PF |
Director Name | Mr Stuart Larkman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 April 2005) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Grove Coulsdon Surrey CR5 3AJ |
Director Name | Michael Declan Monaghan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 25 April 2006) |
Role | General Manager |
Correspondence Address | 75 Bristow Road Croydon Surrey CR0 4QQ |
Director Name | Mr Thomas Joseph David Stock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dilworth Court Longridge Lancashire PR3 3SG |
Secretary Name | Amanda Rae Reddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 19 St Johns Street Chichester West Sussex PO19 1UP |
Secretary Name | Mr Michael Lewis Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2008) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Fox House Rowe Lane Pirbright Woking GU24 0LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Willett Road Thornton Heath Surrey CR7 6AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (4 pages) |
16 November 2011 | Application to strike the company off the register (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-24
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Termination of appointment of Thomas Stock as a director (2 pages) |
29 March 2010 | Termination of appointment of Thomas Stock as a director (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Appointment of Catherine Mijatovich as a secretary (2 pages) |
3 November 2009 | Appointment of Catherine Mijatovich as a secretary (2 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
18 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
13 November 2008 | Appointment Terminated Secretary michael allcock (1 page) |
13 November 2008 | Appointment terminated secretary amanda reddin (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Appointment terminated secretary michael allcock (1 page) |
13 November 2008 | Appointment Terminated Secretary amanda reddin (1 page) |
13 November 2008 | Resolutions
|
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
17 April 2007 | Return made up to 09/03/07; full list of members
|
17 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 09/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 09/03/06; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: grove house 25 upper mulgrave road cheam sutton surrey SM2 7BE (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
26 October 2004 | £ ic 1000/625 17/09/04 £ sr 375@1=375 (1 page) |
26 October 2004 | £ ic 1000/625 17/09/04 £ sr 375@1=375 (1 page) |
14 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 09/03/02; full list of members
|
6 February 2002 | Memorandum and Articles of Association (16 pages) |
6 February 2002 | Memorandum and Articles of Association (16 pages) |
5 June 2001 | Ad 09/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2001 | Ad 09/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 March 2001 | Incorporation (19 pages) |