Lingfield
Surrey
RH7 6DL
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Louise Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 High Street Abbotsley St. Neots Cambridgeshire PE19 6UJ |
Director Name | Lisa Bowry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 11 April 2007) |
Role | Administrator |
Correspondence Address | 18 Ockleys Mead Godstone Surrey RH9 8AY |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £11,125 |
Current Liabilities | £73,476 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2014 | Final Gazette dissolved following liquidation (1 page) |
5 June 2014 | Notice of final account prior to dissolution (1 page) |
5 June 2014 | Return of final meeting of creditors (1 page) |
17 May 2013 | Court order insolvency:certified copy of winding up order (2 pages) |
13 May 2013 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 13 May 2013 (2 pages) |
9 May 2013 | Appointment of a liquidator (1 page) |
14 March 2013 | Order of court to wind up (2 pages) |
8 March 2013 | Order of court to wind up (3 pages) |
27 December 2012 | Restoration by order of the court (5 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
3 October 2006 | Return made up to 19/12/05; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 19/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 March 2003 | Return made up to 19/12/02; full list of members (6 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: suite b 29 harley street london W1G 9QR (1 page) |
29 June 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (9 pages) |