Normans East Street
Rusper
West Sussex
RH12 4RD
Secretary Name | Caroline East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Pool Barn Cottage Normans East Street Rusper West Sussex RH12 4RD |
Director Name | Simon David Hunt |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 15 The Avenue Sutton Surrey SM2 7QA |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Cameron Buildings Bromley Common Bromley Kent BR2 8HA |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,321 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
7 September 2005 | Return made up to 13/08/05; full list of members (3 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (5 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members
|
27 April 2004 | Director resigned (1 page) |
17 November 2003 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
12 September 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
3 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 12 william road sutton surrey SM1 4QT (1 page) |
6 December 2002 | Resolutions
|
6 October 2002 | Amending 88(2) dated 13/08/02 (2 pages) |
28 August 2002 | Ad 13/08/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
13 August 2002 | Incorporation (19 pages) |