Bedham
West Sussex
RH20 1JP
Secretary Name | Mr Peter John Paviere Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundel Holt Court Bedham West Sussex RH20 1JP |
Director Name | Mr Alasdair Hugh Macqueen Adam |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Todsfield Lovers Loan Dollar FK14 7AD Scotland |
Registered Address | The Basement 108b Elgin Avenue London W9 2HD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,157 |
Current Liabilities | £235,305 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 March 2008 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 November 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 05/03/05; full list of members
|
23 June 2004 | Return made up to 05/03/04; full list of members
|
15 August 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |