Perrymans Lane High Hurstwood
Uckfield
East Sussex
TN22 4AG
Director Name | Charlotte Clare Wilkinson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Florist |
Correspondence Address | Old Forge Perrymans Lane High Hurstwood Uckfield East Sussex TN22 4AG |
Secretary Name | Marian Ann Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 College Road Sittingbourne Kent ME10 1LD |
Secretary Name | Charlotte Clare Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Florist |
Correspondence Address | Old Forge Perrymans Lane High Hurstwood Uckfield East Sussex TN22 4AG |
Registered Address | 107 Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
1 at £1 | Charlotte Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | Hazel Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,038 |
Cash | £3,238 |
Current Liabilities | £24,062 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 June 2011 | Director's details changed for Hazel Roseanne Wilkinson on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
25 May 2010 | Termination of appointment of Charlotte Wilkinson as a director (2 pages) |
25 May 2010 | Termination of appointment of Charlotte Wilkinson as a secretary (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Return made up to 31/03/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 March 2004 (2 pages) |
1 June 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (11 pages) |