Horton Road
Ringwood
Hampshire
BH24 2EN
Secretary Name | Dawn Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 September 2010) |
Role | Writer |
Correspondence Address | The Brickett Sheering Road Hatfield Heath Hertfordshire CM22 7LJ |
Director Name | Mark Seastron |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat A 14 Osten Mews Kensington London SW7 4HW |
Secretary Name | Mark Seastron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Flat A 14 Osten Mews Kensington London SW7 4HW |
Director Name | Mrs Dawn Humphreys |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brickett Sheering Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £224,627 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Declaration of solvency (4 pages) |
5 August 2009 | Declaration of solvency (4 pages) |
5 August 2009 | Appointment of a voluntary liquidator (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Appointment of a voluntary liquidator (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from F17 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from F17 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Appointment terminated director dawn humphreys (1 page) |
5 January 2009 | Appointment Terminated Director dawn humphreys (1 page) |
26 November 2008 | Company name changed second to none LIMITED\certificate issued on 26/11/08 (2 pages) |
26 November 2008 | Company name changed second to none LIMITED\certificate issued on 26/11/08 (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from F20 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from F20 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 5 ducketts wharf south street bishop's stortford herts CM23 3AR (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 5 ducketts wharf south street bishop's stortford herts CM23 3AR (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: sutton house sutton holms verwood wimborne dorset BH21 8NQ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: sutton house sutton holms verwood wimborne dorset BH21 8NQ (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: wembley point 2ND floor sharma suite 1 harrow road wembley middlesex HA9 6XH (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: wembley point 2ND floor sharma suite 1 harrow road wembley middlesex HA9 6XH (1 page) |
29 June 2005 | Return made up to 22/02/04; full list of members
|
29 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
20 June 2003 | Return made up to 22/02/03; full list of members (8 pages) |
20 June 2003 | Return made up to 22/02/03; full list of members (8 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 benjamin street london EC1M 5QG (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 1 benjamin street london EC1M 5QG (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
2 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 September 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2002 | Incorporation (30 pages) |
22 February 2002 | Incorporation (30 pages) |