Lytton Road
Woking
Surrey
GU22 7EH
Secretary Name | Sarah Gail Tropia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple Cottage Lytton Road Woking Surrey GU22 7EH |
Director Name | Jason Paul Jacobs |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 42 John Bunn Mill Bourneside Road Addlestone Surrey KT15 2JX |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£42,348 |
Cash | £189 |
Current Liabilities | £166,793 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Statement of affairs with form 4.19 (7 pages) |
23 April 2009 | Statement of affairs with form 4.19 (7 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
7 April 2009 | Registered office changed on 07/04/2009 from hurst house high street ripley surrey GU23 6AY (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from hurst house high street ripley surrey GU23 6AY (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 18/04/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Return made up to 18/04/04; full list of members (6 pages) |
24 August 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
18 April 2003 | Incorporation (21 pages) |
18 April 2003 | Incorporation (21 pages) |