Forest Row
East Sussex
RH18 5BS
Secretary Name | Mr Graham Ledger |
---|---|
Status | Closed |
Appointed | 02 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | Airport House, Ledgers Ltd Purley Way Croydon CR0 0XZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | LS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 3JW |
Registered Address | Airport House Ledgers Limited Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Neil Roger Hart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,650 |
Current Liabilities | £17,295 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 March 2015 | Secretary's details changed for Mr Graham Ledger on 1 October 2009 (1 page) |
25 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Secretary's details changed for Mr Graham Ledger on 1 October 2009 (1 page) |
24 March 2015 | Director's details changed for Neil Roger Hart on 1 October 2009 (2 pages) |
24 March 2015 | Director's details changed for Neil Roger Hart on 1 October 2009 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 March 2013 | Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page) |
28 March 2013 | Secretary's details changed for Graham Howard Ledger on 1 January 2013 (1 page) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 September 2009 | Secretary appointed graham howard ledger (1 page) |
10 September 2009 | Appointment terminated secretary ls secretarial services LIMITED (1 page) |
9 April 2009 | Director's change of particulars / neil hart / 09/04/2009 (1 page) |
31 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
13 February 2007 | Return made up to 08/01/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members
|
9 September 2004 | Registered office changed on 09/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
9 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 January 2003 | Incorporation (33 pages) |