Andover
Hampshire
SP10 2AW
Secretary Name | S & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2010(8 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 December 2015) |
Correspondence Address | Hcl House Beddington Farm Road Croydon CR0 4XB |
Secretary Name | Kim Michelle Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 50 Colenzo Drive Andover Hampshire SP10 1JL |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Lee Richard Mears 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,025 |
Cash | £22 |
Current Liabilities | £31,201 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
26 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 May 2012 | Registered office address changed from Hcl House Beddington Farm Road Croydon Surrey CR0 4XB on 16 May 2012 (1 page) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Lee Richard Mears on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Lee Richard Mears on 1 October 2009 (2 pages) |
28 June 2010 | Appointment of S & C Company Secretarial Services Limited as a secretary (2 pages) |
28 June 2010 | Termination of appointment of Kim Mears as a secretary (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / lee mears / 13/05/2009 (1 page) |
17 August 2009 | Director's change of particulars / lee mears / 13/05/2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 September 2008 | Return made up to 20/05/08; full list of members (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Return made up to 20/05/07; full list of members (2 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
22 June 2005 | Return made up to 20/05/05; full list of members (5 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 20/05/04; full list of members (5 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: palmerston house 814 brighton road purley surrey CR8 2BR (1 page) |
5 June 2003 | Return made up to 20/05/03; full list of members (5 pages) |
25 July 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
25 July 2002 | Ad 13/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 June 2002 | Company name changed dalesdown LIMITED\certificate issued on 25/06/02 (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (21 pages) |