Epalings
Lausanne
Ch1066
Foreign
Director Name | Mr David Thornton Peers |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 October 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Postmans Cottage East Marden Chichester West Sussex PO18 9JE |
Secretary Name | Mr John Neville Elford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovelands Farm Lovelands Lane Lower Kingswood Tadworth Surrey KT20 6XG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£169,218 |
Cash | £157,648 |
Current Liabilities | £351,596 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
24 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: st andrews house 18-20 st andrew street lonodn EC4A 3AJ (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 29-31 greville street london EC1N 8RB (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
26 January 2004 | Return made up to 03/01/04; full list of members
|
3 June 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
15 May 2003 | Company name changed extrastyle LIMITED\certificate issued on 15/05/03 (2 pages) |
3 January 2003 | Incorporation (11 pages) |