Eden Vale
East Grinstead
West Sussex
RH19 2JJ
Director Name | John Michael Tyson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pannell Close East Grinstead West Sussex RH19 1DA |
Secretary Name | Paul Arthur Cullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Vale Farm Eden Vale East Grinstead West Sussex RH19 2JJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Ballards Chartered Accountants Apex House, Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,313 |
Cash | £6,960 |
Current Liabilities | £7,480 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2005 | Application for striking-off (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 March 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
10 February 2004 | Company name changed flush with success LIMITED\certificate issued on 10/02/04 (3 pages) |
4 February 2004 | Resolutions
|
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Resolutions
|
11 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
30 May 2002 | Ad 21/03/02--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 April 2002 | Secretary resigned (1 page) |