Holly Mount
Guildford
Surrey
GU2 9AE
Director Name | Richard Scott Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Church Lane Dingley Market Harborough Leicestershire LE16 8PG |
Secretary Name | Richard Scott Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Church Lane Dingley Market Harborough Leicestershire LE16 8PG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,475 |
Gross Profit | £32,475 |
Net Worth | £1,597 |
Cash | £1,394 |
Current Liabilities | £423 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2005 | Application for striking-off (1 page) |
19 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
24 June 2003 | Ad 10/06/03--------- £ si 82599@1=82599 £ ic 1/82600 (2 pages) |
3 June 2003 | Company name changed schroder baines LIMITED\certificate issued on 03/06/03 (2 pages) |
30 May 2003 | Nc inc already adjusted 08/01/03 (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 May 2003 | Secretary resigned (1 page) |
10 March 2003 | Company name changed tradedawn LIMITED\certificate issued on 10/03/03 (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Memorandum and Articles of Association (6 pages) |
3 January 2003 | Incorporation (30 pages) |