Burkham Lane
Bentworth
Hampshire
GU34 5RP
Director Name | Mr Gregory Anderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Secretary Name | Calum Edgar Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Powells Farm Burkham Lane Bentworth Hampshire GU34 5RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £55,946 |
Current Liabilities | £1,249,696 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
16 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2008 | Administrator's progress report to 5 September 2008 (11 pages) |
16 October 2008 | Notice of move from Administration to Dissolution (10 pages) |
8 April 2008 | Notice of extension of period of Administration (1 page) |
8 April 2008 | Administrator's progress report to 5 September 2008 (12 pages) |
4 October 2007 | Administrator's progress report (17 pages) |
10 September 2007 | Statement of affairs (9 pages) |
31 May 2007 | Result of meeting of creditors (4 pages) |
15 May 2007 | Statement of administrator's proposal (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
14 March 2007 | Appointment of an administrator (1 page) |
26 January 2007 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
19 December 2006 | Return made up to 13/03/06; full list of members (2 pages) |
25 September 2006 | Director's particulars changed (1 page) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | Particulars of contract relating to shares (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 13/03/05; full list of members (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 July 2004 | Particulars of mortgage/charge (11 pages) |
29 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (17 pages) |