Broad Road Hambrook
Chichester
West Sussex
PO18 8RF
Secretary Name | Francesca Jane Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Swanthorpe Barn Crondall Farnham Surrey GU10 5PY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Resolutions
|
6 December 2006 | Statement of affairs (6 pages) |
6 December 2006 | Appointment of a voluntary liquidator (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 54 old street london EC1V 9AJ (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
31 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members
|
12 July 2004 | Registered office changed on 12/07/04 from: no 1 marylebone high street london W1U 4NB (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
11 February 2003 | Return made up to 05/12/02; full list of members
|
11 September 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 February 2002 | Director resigned (1 page) |
5 December 2001 | Incorporation (14 pages) |