Haslemere
Surrey
GU27 1AG
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frith Cottage Blackheath Guildford Surrey GU4 8RB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,094 |
Cash | £10,174 |
Current Liabilities | £9,080 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
6 January 2014 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 January 2014 (1 page) |
18 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Director's details changed for Paul Thompson on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Paul Thompson on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
11 October 2007 | Full accounts made up to 31 January 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 January 2006 (14 pages) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: woodside secretaries LIMITED 21-22 grosvenor street london W1K 4QJ (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 10 dover street london W1S 4LQ (1 page) |
3 January 2006 | Full accounts made up to 31 January 2005 (10 pages) |
23 March 2005 | Nc inc already adjusted 16/03/05 (1 page) |
23 March 2005 | Resolutions
|
10 March 2005 | £ nc 1000/5000 20/05/02 (1 page) |
10 March 2005 | Resolutions
|
27 January 2005 | Return made up to 17/01/05; full list of members
|
27 April 2004 | Full accounts made up to 31 January 2004 (10 pages) |
20 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
6 June 2003 | Full accounts made up to 31 January 2003 (10 pages) |
10 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
17 January 2002 | Incorporation (26 pages) |