Slay Lane Whitwell
Ventnor
Isle Of Wight
PO38 2QF
Secretary Name | Susan Margaret Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2004(2 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miramar Anam Cara Fryern Road Storrington West Sussex RH20 4BJ |
Director Name | Mr Justin Patrick Metcalfe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 2 New Road Pill Bristol Avon BS20 0AD |
Secretary Name | Joanna Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 New Road Pill Bristol Avon BS20 0AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2006 |
---|---|
Turnover | £154,305 |
Gross Profit | £66,516 |
Net Worth | £26,860 |
Current Liabilities | £82,018 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2008 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 21 January 2017 (overdue) |
---|
9 June 2011 | Order of court to wind up (3 pages) |
---|---|
9 June 2011 | Order of court to wind up (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Mr Robert John Timothy Austin on 7 January 2010 (2 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2009 | Annual return made up to 7 January 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 January 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 January 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from clarkson hyde 137-143 high street sutton surrey SM1 1JH (1 page) |
27 July 2009 | Appointment terminated director justin metcalfe (1 page) |
27 July 2009 | Appointment terminated director justin metcalfe (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
8 May 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 March 2007 | Return made up to 07/01/07; full list of members
|
10 March 2007 | Return made up to 07/01/07; full list of members
|
28 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
1 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 April 2004 | Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
16 April 2004 | Ad 06/02/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
30 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
26 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
7 January 2002 | Incorporation (14 pages) |
7 January 2002 | Incorporation (14 pages) |