Bookham
Surrey
KT23 3QG
Director Name | Mr Jeffrey Robert Hobby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brightwalton House Brightwalton Newbury Berkshire RG20 7BZ |
Director Name | Michael Charles Probert |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 20 Campion Road Putney London SW15 6NW |
Secretary Name | Mr William John Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Childs Hall Road Bookham Surrey KT23 3QG |
Director Name | JGR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,835 |
Cash | £104,014 |
Current Liabilities | £118,304 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
22 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed moorevale management LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed moorevale management LIMITED\certificate issued on 25/02/10
|
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
1 November 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
1 November 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
29 May 2009 | Liquidators' statement of receipts and payments to 31 March 2009 (5 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 31 March 2009 (5 pages) |
7 October 2008 | Liquidators' statement of receipts and payments to 30 September 2008 (6 pages) |
7 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (6 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 53/54 brook's mews mayfair london W1K 4EF (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 53/54 brook's mews mayfair london W1K 4EF (1 page) |
17 October 2007 | Resolution re. Powers of liq (1 page) |
17 October 2007 | Appointment of a voluntary liquidator (1 page) |
17 October 2007 | Declaration of solvency (3 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Declaration of solvency (3 pages) |
17 October 2007 | Appointment of a voluntary liquidator (1 page) |
17 October 2007 | Resolution re. Powers of liq (1 page) |
17 October 2007 | Resolutions
|
17 October 2007 | Declaration of solvency (3 pages) |
17 October 2007 | Declaration of solvency (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 October 2003 | Ad 30/09/03--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
22 October 2003 | Ad 30/09/03--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
29 September 2003 | Registered office changed on 29/09/03 from: apollo house 56 new bond street london W1S 1RG (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: apollo house 56 new bond street london W1S 1RG (1 page) |
11 July 2003 | Ad 24/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 July 2003 | Ad 24/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
9 June 2003 | Incorporation (20 pages) |
9 June 2003 | Incorporation (20 pages) |