Shipley
Horsham
West Sussex
RH13 8PX
Director Name | Mr John Ralph Robson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Manor Bashurst Hill Itchingfield Horsham West Sussex RH13 7PD |
Director Name | Mr Robert John Dine |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Tubbenden Lane Orpington Kent BR6 9PP |
Secretary Name | Mr Parshotam Waghela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Firs Avenue North Finchley London N11 3NG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 25 Holywell Row London EC2A 4XE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
5 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages) |
6 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
6 December 2011 | Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Ashley Charles Preston on 1 April 2011 (2 pages) |
6 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders Statement of capital on 2011-12-06
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated secretary parshotam waghela (1 page) |
17 June 2009 | Appointment terminated secretary parshotam waghela (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 28/03/08; no change of members (7 pages) |
8 September 2008 | Return made up to 28/03/08; no change of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 28/03/07; full list of members (8 pages) |
5 June 2007 | Return made up to 28/03/07; full list of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 July 2006 | Return made up to 28/03/06; full list of members (8 pages) |
13 July 2006 | Return made up to 28/03/06; full list of members (8 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 28/03/05; full list of members
|
10 February 2006 | Return made up to 28/03/05; full list of members
|
24 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 May 2004 | Return made up to 28/03/04; full list of members (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 28/03/03; full list of members (8 pages) |
29 June 2002 | Return made up to 28/03/02; full list of members (7 pages) |
20 June 2002 | Ad 31/03/01-31/03/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
25 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (20 pages) |