Lockerley
Romsey
Hampshire
SO51 0JG
Director Name | David George Powell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Beech House Butts Green, Lockerley Romsey Hampshire SO51 0JG |
Secretary Name | David George Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Beech House Butts Green, Lockerley Romsey Hampshire SO51 0JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,348 |
Cash | £25 |
Current Liabilities | £25,373 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2007 | Return made up to 07/03/07; no change of members
|
14 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
7 July 2004 | Return made up to 07/03/04; full list of members (7 pages) |
23 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Ad 07/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
27 March 2003 | Ad 07/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |