The Common
Hartley Wintney
Hampshire
RG27 8RZ
Secretary Name | Linda Marie Higgins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 06 September 2023) |
Role | Company Director |
Correspondence Address | Oak Green Lodge The Common Hartley Wintney Hampshire RG27 8RZ |
Secretary Name | Mr Allan George Pratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Director Name | Mr Min Joong Kim |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bede House Manor Fields London SW15 3LT |
Director Name | Jiyoon Lee |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 16 April 2003(7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bede House Manor Fields London SW15 3LT |
Secretary Name | Jiyoon Lee |
---|---|
Nationality | South Korean |
Status | Resigned |
Appointed | 16 April 2003(7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bede House Manor Fields London SW15 3LT |
Director Name | Knewco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 66 Worcester Park Road Worcester Park Surrey KT4 7QD |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£21,362 |
Cash | £1,212 |
Current Liabilities | £272,410 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2017 | Court order insolvency:C.O. To remove/replacece liquidator (18 pages) |
---|---|
22 December 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2016 (9 pages) |
8 January 2016 | INSOLVENCY:liquidators annual progress report comp liq bdd 28/10/2015 (10 pages) |
14 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015 (1 page) |
24 December 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/10/2004 (10 pages) |
12 November 2013 | Registered office address changed from Oak Green Lodge the Common Hartley Wintney Hampshire RG27 8RZ on 12 November 2013 (2 pages) |
11 November 2013 | Appointment of a liquidator (1 page) |
4 September 2013 | Order of court to wind up (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Ronald Francis Higgins on 16 September 2010 (2 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
26 March 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
2 November 2007 | Return made up to 18/09/07; full list of members
|
9 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: hill dickinson 50 fountain street manchester M2 2AS (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members
|
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
12 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
24 September 2004 | Resolutions
|
23 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
17 September 2004 | Company name changed premium financial services limit ed\certificate issued on 17/09/04 (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 154A fleet road fleet hampshire GU51 4BE (1 page) |
13 September 2004 | Company name changed rfh LIMITED\certificate issued on 13/09/04 (2 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
3 April 2004 | Particulars of mortgage/charge (5 pages) |
27 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2003 | Withdrawal of application for striking off (1 page) |
4 July 2003 | Company name changed lee and co (uk) LTD\certificate issued on 04/07/03 (2 pages) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 12 bede house manor fields london SW15 3LT (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Application for striking-off (1 page) |
9 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 66 worcester park road worcester park surrey KT4 7QD (1 page) |
10 October 2002 | Company name changed lee partners LIMITED\certificate issued on 10/10/02 (2 pages) |
18 September 2002 | Incorporation (14 pages) |