Frome
Somerset
BA11 1JA
Secretary Name | Suzie Harvie Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2003(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 07 October 2008) |
Role | Company Director |
Correspondence Address | Redhatch Lodge Woodlands Road Henley Oxon RG9 2BA |
Director Name | Henry Butler |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | Flat 1 29 Cambridge Road Hove East Sussex BN3 1DE |
Director Name | Richard John Piggott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 17 Clifton Street Brighton East Sussex BN1 3PH |
Secretary Name | Henry Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | Flat 1 29 Cambridge Road Hove East Sussex BN3 1DE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,984 |
Cash | £897 |
Current Liabilities | £10,131 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 May 2008 | Application for striking-off (1 page) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: c/o businessheads 23 the old steine brighton east sussex BN1 1EL (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Return made up to 16/01/06; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: counting house 38 hillcrest brighton east sussex BN1 5FN (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 April 2003 | Ad 01/04/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
25 February 2003 | Return made up to 16/01/03; full list of members (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
16 January 2002 | Incorporation (12 pages) |