Snettisham
Norfolk
PE31 7NF
Secretary Name | Mary Lucinda Talbot-Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | Manor Farm Snettisham Norfolk PE31 7NF |
Director Name | Alexander Douglas Bentley Wilson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Battersea Church Road London SW11 3LY |
Secretary Name | Alexander Douglas Bentley Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 5 Battersea Church Road London SW11 3LY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £619,048 |
Current Liabilities | £27,335 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2008 | Return made up to 14/08/07; full list of members (6 pages) |
18 December 2008 | Return made up to 14/08/08; full list of members (5 pages) |
18 December 2008 | Appointment terminated director alexander wilson (1 page) |
18 December 2008 | Return made up to 14/08/07; full list of members (6 pages) |
18 December 2008 | Appointment Terminated Director alexander wilson (1 page) |
18 December 2008 | Secretary appointed mary lucinda talbot-williams (1 page) |
18 December 2008 | Return made up to 14/08/08; full list of members (5 pages) |
18 December 2008 | Appointment terminated secretary alexander wilson (1 page) |
18 December 2008 | Appointment Terminated Secretary alexander wilson (1 page) |
18 December 2008 | Secretary appointed mary lucinda talbot-williams (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 15 half moon street london W1J 7AT (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 15 half moon street london W1J 7AT (1 page) |
9 May 2007 | Return made up to 14/08/06; no change of members (7 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 May 2007 | Return made up to 14/08/06; no change of members (7 pages) |
2 May 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
2 May 2007 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 14/08/05; full list of members (7 pages) |
21 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Return made up to 14/08/05; full list of members
|
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page) |
20 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 December 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 345-345A station road harrow middlesex HA1 2AA (1 page) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
23 August 2004 | Return made up to 14/08/04; no change of members (7 pages) |
23 August 2004 | Return made up to 14/08/04; no change of members
|
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Return made up to 14/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 14/08/03; full list of members (7 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
3 January 2003 | Ad 14/08/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Ad 14/08/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
14 August 2002 | Incorporation (12 pages) |
14 August 2002 | Incorporation (12 pages) |