Send
Woking
Surrey
GU23 7BP
Secretary Name | Carole Ann Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 March 2011) |
Role | Secretary |
Correspondence Address | 3 Rosebery Road Cheam Surrey SM1 2BW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Ian Duncan Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,714 |
Cash | £1,138 |
Current Liabilities | £301,952 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 12 April 2014 (20 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (20 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (21 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 12 April 2013 (21 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 12 April 2012 (21 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (21 pages) |
26 April 2011 | Appointment of a voluntary liquidator (1 page) |
26 April 2011 | Statement of affairs with form 4.19 (8 pages) |
26 April 2011 | Registered office address changed from Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 26 April 2011 (2 pages) |
26 April 2011 | Resolutions
|
4 March 2011 | Termination of appointment of Carole Ellison as a secretary (1 page) |
16 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-12-16
|
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
23 January 2009 | Director's change of particulars / ian ross / 01/10/2006 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
12 August 2006 | Particulars of mortgage/charge (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Return made up to 18/09/04; full list of members
|
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
9 April 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
17 March 2003 | Return made up to 18/09/02; full list of members (7 pages) |
17 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 152-160 city road london EC1V 2NX (1 page) |
26 January 2003 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Incorporation (9 pages) |