Horsham
West Sussex
RH13 6RH
Director Name | Stella Elizabeth Eve |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elgar Way Horsham West Sussex RH13 6RH |
Secretary Name | Stella Elizabeth Eve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elgar Way Horsham West Sussex RH13 6RH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | frankeveconsulting.wordpress.com/ |
---|
Registered Address | One Euston Square 4o Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
50 at £1 | Francis Eve 50.00% Ordinary |
---|---|
50 at £1 | Mrs Stella Elisabeth Eve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,627 |
Cash | £219,737 |
Current Liabilities | £5,252 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 August 2013 | Registered office address changed from C/O Davies Gimber Brown Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD United Kingdom on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from C/O Davies Gimber Brown Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD United Kingdom on 12 August 2013 (2 pages) |
9 August 2013 | Declaration of solvency (3 pages) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Declaration of solvency (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Francis Charles Eve on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Stella Elizabeth Eve on 1 May 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 6 elgar way horsham west sussex RH13 6RH (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 6 elgar way horsham west sussex RH13 6RH (1 page) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
4 January 2005 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2005 | Ad 08/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 December 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
6 December 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (15 pages) |
1 May 2002 | Incorporation (15 pages) |