Lower Beeding
Horsham
West Sussex
RH13 6TL
Director Name | Mr Julian Richard Seaman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gastein Road London W6 8LT |
Secretary Name | Mr Julian Richard Seaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Gastein Road London W6 8LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,219 |
Current Liabilities | £54,781 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2009 | Director's Change of Particulars / katrina colvin / 21/04/2009 / HouseName/Number was: , now: chatfields farm; Street was: chatfields farm burnt house lane, now: brighton road; Post Code was: RH13 6NL, now: RH13 6TL; Country was: , now: united kingdom (1 page) |
28 April 2009 | Director's change of particulars / katrina colvin / 21/04/2009 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY (1 page) |
30 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 August 2008 | Accounts made up to 30 April 2008 (3 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
16 November 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
22 June 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
22 June 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
14 September 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
10 May 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
28 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 03/01/05; full list of members (7 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
20 November 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
20 November 2003 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
3 January 2003 | Incorporation (16 pages) |
3 January 2003 | Incorporation (16 pages) |