Etchingham Road
Burwash
East Sussex
TN19 7BE
Secretary Name | Mrs Tracy Ann Godwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bernard Etchingham Road Burwash East Sussex TN19 7BE |
Director Name | Mrs Tracy Ann Godwin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bernard Etchingham Road Burwash East Sussex TN19 7BE |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O Golder Baqa 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £147,683 |
Gross Profit | £147,683 |
Net Worth | £45,359 |
Cash | £73,235 |
Current Liabilities | £28,759 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: the clock house high street wadhurst east sussex TN5 6AA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: the clock house high street wadhurst east sussex TN5 6AA (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
2 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
5 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
5 January 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members
|
24 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
14 October 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 hornblower cottages, high street, etchingham east sussex TN19 7AG (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1 hornblower cottages, high street, etchingham east sussex TN19 7AG (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
28 August 2002 | Secretary resigned (1 page) |
9 July 2002 | Incorporation (12 pages) |
9 July 2002 | Incorporation (12 pages) |