Eastbourne Road
Blindley Heath
Surrey
RH7 6JX
Secretary Name | Tracey Tickner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hornbeam House Eastbourne Road Blindley Heath Surrey RH7 6JX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£36,654 |
Cash | £4,625 |
Current Liabilities | £259,599 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | Liquidators statement of receipts and payments to 17 June 2013 (5 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
25 June 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (5 pages) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
18 June 2013 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
12 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
22 November 2012 | Registered office address changed from Amp House 10th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from Amp House 10Th Floor Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
6 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
6 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
28 December 2011 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
28 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
13 January 2011 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 13 January 2011 (2 pages) |
30 December 2010 | Liquidators statement of receipts and payments (7 pages) |
30 December 2010 | Liquidators' statement of receipts and payments (7 pages) |
30 December 2010 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
30 December 2010 | Liquidators' statement of receipts and payments (7 pages) |
30 December 2010 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (7 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (7 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 16 June 2010 (7 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Statement of affairs with form 4.19 (6 pages) |
19 June 2009 | Statement of affairs with form 4.19 (6 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from r/o 40 - 42, parsons mead croydon surrey CR0 3SL (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from r/o 40 - 42, parsons mead croydon surrey CR0 3SL (1 page) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 15 farnborough avenue south croydon surrey CR2 8HE (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 15 farnborough avenue south croydon surrey CR2 8HE (1 page) |
24 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 July 2006 | Return made up to 12/05/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
21 February 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Incorporation (13 pages) |
12 May 2003 | Incorporation (13 pages) |