Chapel Row, Batcombe
Shepton Mallet
Somerset
BA4 6HA
Secretary Name | Hillier & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 74 Aslett Street London SW18 2BQ |
Director Name | Jonathan Daniel Hillier |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | Oastros Le Pin Tarn Et Garonne 82340 Auvillar France |
Director Name | Jonathan Daniel Hiller |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2007) |
Role | Marketing |
Correspondence Address | 15 Rte Gulhemouton 82120 Lavit De Lomagne Tarn Et Garonne France |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,630 |
Net Worth | £137 |
Cash | £384 |
Current Liabilities | £247 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2008 | Application for striking-off (1 page) |
10 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page) |
3 October 2005 | New director appointed (2 pages) |
21 September 2005 | Return made up to 30/06/05; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |