Elvetham Heights
Fleet
Hampshire
GU51 1DW
Secretary Name | Mr Blaine Harrington Sturgess |
---|---|
Nationality | English |
Status | Closed |
Appointed | 11 February 2003(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1052 High Road London N20 0OP |
Director Name | Mr William Paton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Fruin Avenue Newton Mearns Glasgow Lanarkshire G77 6HA Scotland |
Director Name | Robert Charles Rollo |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2004) |
Role | Financial Director |
Correspondence Address | 23 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 6 September 2010 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 March 2010 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 September 2010 (6 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 September 2010 (6 pages) |
19 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 6 March 2010 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 September 2009 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 March 2010 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 6 September 2009 (6 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 10 January 2011 (6 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 6 September 2009 (6 pages) |
23 December 2009 | Registered office address changed from 38 Langham Street London W1W 7AR on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 38 Langham Street London W1W 7AR on 23 December 2009 (2 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 6 March 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 6 March 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
14 October 2007 | Liquidators statement of receipts and payments (9 pages) |
14 October 2007 | Liquidators' statement of receipts and payments (9 pages) |
19 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 48 langham street london W1W 7AY (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 48 langham street london W1W 7AY (1 page) |
4 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
7 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
29 April 2005 | Result of meeting of creditors (73 pages) |
29 April 2005 | Result of meeting of creditors (73 pages) |
28 April 2005 | Statement of administrator's proposal (72 pages) |
28 April 2005 | Statement of administrator's proposal (72 pages) |
13 April 2005 | Statement of administrator's proposal (73 pages) |
13 April 2005 | Statement of administrator's proposal (73 pages) |
16 March 2005 | Statement of affairs (9 pages) |
16 March 2005 | Statement of affairs (9 pages) |
21 February 2005 | Appointment of an administrator (1 page) |
21 February 2005 | Appointment of an administrator (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: piper place 3-11 gorst rd london NW10 6LA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: piper place 3-11 gorst rd london NW10 6LA (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
4 February 2004 | Return made up to 10/02/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
12 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |