Silverhill, Hurst Green
Etchingham
East Sussex
TN19 7PX
Secretary Name | Nicola Jane Stewart-Blacker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Little Iridge Farmhouse Silverhill, Hurst Green Etchingham East Sussex TN19 7PX |
Registered Address | 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 | -£33 |
Cash | £2,386 |
Current Liabilities | £45,912 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2010 | Liquidators statement of receipts and payments to 18 November 2010 (6 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 18 November 2010 (6 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 6 June 2010 (6 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 6 June 2010 (6 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 6 June 2010 (6 pages) |
29 April 2010 | Liquidators' statement of receipts and payments to 6 December 2009 (6 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 6 December 2009 (6 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 6 December 2009 (6 pages) |
2 October 2009 | Liquidators' statement of receipts and payments to 6 June 2009 (6 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 6 June 2009 (6 pages) |
2 October 2009 | Liquidators statement of receipts and payments to 6 June 2009 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 6 December 2008 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page) |
13 August 2009 | Liquidators statement of receipts and payments to 6 December 2008 (6 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 6 December 2008 (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 35 ballards lane london N3 1XW (1 page) |
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
5 January 2008 | Resolutions
|
5 January 2008 | Appointment of a voluntary liquidator (1 page) |
5 January 2008 | Statement of affairs (8 pages) |
5 January 2008 | Resolutions
|
5 January 2008 | Statement of affairs (8 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: bank chambers 61 high street cranbrook kent TN17 3EG (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: bank chambers 61 high street cranbrook kent TN17 3EG (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: mccabe ford williams bank chambers high street cranbrook kent TN17 3EG (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: mccabe ford williams bank chambers high street cranbrook kent TN17 3EG (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: chittenden house golford road benenden cranbrook kent TN17 4AJ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: chittenden house golford road benenden cranbrook kent TN17 4AJ (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
6 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 1 lyons green cottages shillinglee road plaistow RH14 0PH (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 1 lyons green cottages shillinglee road plaistow RH14 0PH (1 page) |
28 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |