Horsley
Nailsworth
Gloucestershire
GL6 0PJ
Wales
Secretary Name | Julia Gay Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Blackberry Hill 1 Rockness Hill Horsley Nailsworth Stroud Gloucestershire GL6 0PJ Wales |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £263,891 |
Gross Profit | £263,891 |
Net Worth | £1,336,498 |
Cash | £1,650,743 |
Current Liabilities | £314,245 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Liquidators statement of receipts and payments to 7 November 2008 (8 pages) |
4 April 2008 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 November 2007 | Declaration of solvency (3 pages) |
19 November 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: blackberry hill 1 rockness hill horsley nailsworth stroud gloucestershire GL6 0PJ (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
15 November 2007 | Appointment of a voluntary liquidator (1 page) |
15 November 2007 | Resolutions
|
9 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
31 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
28 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
13 January 2004 | Ad 24/07/03--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
24 July 2003 | Incorporation (18 pages) |