Dormans Park
East Grinstead
West Sussex
RH19 2NH
Secretary Name | Anthony John Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Finchingfield 27 Lagham Park South Godstone Surrey RH9 8EW |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marian M. Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,036 |
Cash | £1,395 |
Current Liabilities | £1,440 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 September 2013 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
3 February 2010 | Director's details changed for Marian Parker on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Marian Parker on 3 February 2010 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
6 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
6 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
9 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
28 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (20 pages) |