Main Road Deeping St Nicholas
Spalding
Lincolnshire
PE11 3DJ
Secretary Name | Norye Beverly Handley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Willowtree Lodge Main Road Deeping St Nicholas Spalding Lincolnshire PE11 3DJ |
Director Name | Philip Scarratt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Ground Floor Flat 16 Arundel Terrace Barnes London SW13 8DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Surrey Heights 29 Upper Brighton Road Surbiton Surrey KT6 6QX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,377 |
Net Worth | £4,143 |
Cash | £5,559 |
Current Liabilities | £14,058 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2008 | Voluntary strike-off action has been suspended (1 page) |
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2007 | Application for striking-off (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: flat 15 belvedere court 225 willesden lane london NW2 5RL (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
25 July 2003 | Director resigned (1 page) |
5 February 2003 | Ad 22/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Director resigned (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Incorporation (17 pages) |