Inkpen
Hungerford
Berkshire
RG17 9EA
Director Name | Mr Richard James Grievson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 4 years (closed 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Secretary Name | Ms Emma Penelope Swan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Pretoria Road London SW16 6RP |
Secretary Name | Mrs Jane Grievson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2003) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Totterdown House Inkpen Hungerford Berkshire RG17 9EA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £302,496 |
Cash | £926 |
Current Liabilities | £91,808 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
6 December 2005 | Company name changed southern properties LIMITED\certificate issued on 06/12/05 (2 pages) |
20 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 February 2004 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
14 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Return made up to 09/07/03; full list of members
|
4 August 2003 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 July 2002 | Director resigned (1 page) |