Crawley
West Sussex
RH11 9PP
Secretary Name | Arranbee Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | 18 Church Road Bookham Leatherhead Surrey KT23 3PW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 18 Church Road Bookham Leatherhead Surrey KT23 3PW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Frederick Alan Fidler 50.00% Ordinary |
---|---|
1 at £1 | Gillian Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,773 |
Cash | £7,482 |
Current Liabilities | £29,707 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 March 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Gillian Susan Davies on 15 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Arranbee Consultancy Services Limited on 15 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 15 December 2008 with a full list of shareholders (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Return made up to 15/12/07; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 January 2007 | Director's particulars changed (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 December 2004 | Return made up to 04/10/04; full list of members (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 18 church road bookham leatherhead surrey KT23 3PW (1 page) |
11 March 2004 | Director's particulars changed (2 pages) |
7 November 2003 | Return made up to 04/10/03; full list of members
|
8 August 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Incorporation (16 pages) |