Crabbswood Lane, Sway
Lymington
Hampshire
SO41 6EQ
Secretary Name | Park Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 3 Wigmore Place Cavendish Square London W1U 2LP |
Director Name | Mr Manjit Shihn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Hytec House 20 Park Road Hayes Middlesex UB4 8JN |
Secretary Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £200,879 |
Gross Profit | £85,723 |
Net Worth | -£38,631 |
Cash | £454 |
Current Liabilities | £77,489 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
13 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2010 | Final Gazette dissolved following liquidation (1 page) |
13 October 2009 | Notice of move from Administration to Dissolution (20 pages) |
13 October 2009 | Notice of move from Administration to Dissolution on 10 October 2009 (20 pages) |
14 May 2009 | Administrator's progress report to 14 April 2009 (23 pages) |
14 May 2009 | Administrator's progress report to 14 April 2009 (23 pages) |
11 December 2008 | Statement of affairs with form 2.14B (6 pages) |
11 December 2008 | Statement of affairs with form 2.14B (6 pages) |
10 December 2008 | Statement of administrator's proposal (57 pages) |
10 December 2008 | Statement of administrator's proposal (57 pages) |
22 October 2008 | Appointment of an administrator (1 page) |
22 October 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o shihn & co. 3 wigmore place cavendish square london W1U 2LP (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o shihn & co. 3 wigmore place cavendish square london W1U 2LP (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 3 wigmore place cavendish square london W1U 2LP (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 3 wigmore place cavendish square london W1U 2LP (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
18 October 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
7 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
7 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
15 January 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Partial exemption accounts made up to 31 March 2006 (13 pages) |
18 July 2006 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
18 July 2006 | Partial exemption accounts made up to 31 March 2005 (13 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
19 December 2005 | Particulars of mortgage/charge (9 pages) |
19 December 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
2 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 November 2004 | Accounts made up to 31 March 2004 (1 page) |
2 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 November 2004 | Resolutions
|
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
21 June 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (12 pages) |
11 June 2003 | Incorporation (12 pages) |