Crawley
West Sussex
RH11 9TE
Secretary Name | Mr Anthony Gordon Hilling |
---|---|
Status | Closed |
Appointed | 17 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | 154a Eltham High Street Eltham London SE9 1BJ |
Director Name | Mr Aidan Patrick Fudge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albury Peace The Street Albury Guildford Surrey GU5 9AE |
Director Name | Mr Robin John Fudge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westdene Way Weybridge Surrey KT13 9RG |
Secretary Name | Mr Robin John Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 154a Eltham High Street Eltham London SE9 1BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (6 pages) |
5 October 2010 | Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (6 pages) |
6 September 2010 | Termination of appointment of Aidan Fudge as a director (1 page) |
6 September 2010 | Termination of appointment of Robin Fudge as a director (1 page) |
6 September 2010 | Termination of appointment of Aidan Fudge as a director (1 page) |
6 September 2010 | Termination of appointment of Robin Fudge as a secretary (1 page) |
6 September 2010 | Termination of appointment of Robin Fudge as a director (1 page) |
6 September 2010 | Appointment of Mr Anthony Gordon Hilling as a secretary (1 page) |
6 September 2010 | Termination of appointment of Robin Fudge as a secretary (1 page) |
6 September 2010 | Appointment of Mr Anthony Gordon Hilling as a secretary (1 page) |
6 September 2010 | Director's details changed for Rupert James Knight on 17 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Rupert James Knight on 17 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin John Fudge on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Rupert James Knight on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin John Fudge on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Rupert James Knight on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Rupert James Knight on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Robin John Fudge on 1 October 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Director's change of particulars / aidan fudge / 01/07/2008 (1 page) |
22 December 2008 | Director's Change of Particulars / aidan fudge / 01/07/2008 / HouseName/Number was: , now: albury peace; Street was: ruxley grange ruxley crescent, now: the street; Area was: claygate, now: albury; Post Town was: esher, now: guildford; Post Code was: KT10 0TX, now: GU5 9AE; Country was: , now: united kingdom (1 page) |
22 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
6 March 2008 | Return made up to 19/10/07; full list of members (4 pages) |
6 March 2008 | Return made up to 19/10/07; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
28 December 2005 | Return made up to 19/10/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
6 January 2004 | Return made up to 19/10/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/10/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
26 August 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
3 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | Secretary resigned (2 pages) |
30 October 2001 | Director resigned (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
19 October 2001 | Incorporation (11 pages) |